Name: | CHENTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1976 (49 years ago) |
Date of dissolution: | 02 Sep 1987 |
Entity Number: | 400425 |
ZIP code: | 13815 |
County: | Chemung |
Place of Formation: | New York |
Address: | 14 PRENTICE ST., NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHENTRONICS, INC. | DOS Process Agent | 14 PRENTICE ST., NORWICH, NY, United States, 13815 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120502040 | 2012-05-02 | ASSUMED NAME LLC INITIAL FILING | 2012-05-02 |
B540396-3 | 1987-09-02 | CERTIFICATE OF MERGER | 1987-09-02 |
A316410-5 | 1976-05-20 | CERTIFICATE OF INCORPORATION | 1976-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12031589 | 0215800 | 1979-01-02 | FAMILY SHOPPING PLAZA ROUTE 12, Norwich, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-01-04 |
Abatement Due Date | 1979-01-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1979-01-04 |
Abatement Due Date | 1979-01-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-01-04 |
Abatement Due Date | 1979-01-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1979-01-04 |
Abatement Due Date | 1979-01-07 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State