CHEMUNG SUPPLY CORPORATION
Headquarter
Name: | CHEMUNG SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1931 (94 years ago) |
Entity Number: | 41124 |
ZIP code: | 12207 |
County: | Chemung |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2420 CORNING ROAD, ELMIRA, NY, United States, 14903 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC STEMERMAN (PRESIDENT) | Chief Executive Officer | 2420 CORNING ROAD, ELMIRA, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 2420 CORNING ROAD, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-07-18 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-07-18 | 2023-07-18 | Address | 2420 CORNING ROAD, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2025-07-01 | Address | 2420 CORNING ROAD, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701040415 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230718000799 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
211116000741 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210802001651 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190702060057 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State