Search icon

THE CHAMBERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHAMBERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1979 (46 years ago)
Entity Number: 591000
ZIP code: 14058
County: Rensselaer
Place of Formation: New York
Address: 4807 bridge road, ELBA, NY, United States, 14058
Principal Address: 4807 Bridge Road, Elba, NY, United States, 14058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4807 bridge road, ELBA, NY, United States, 14058

Chief Executive Officer

Name Role Address
JESSICA CRAWFORD Chief Executive Officer 4807 BRIDGE ROAD, ELBA, NY, United States, 14058

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JESSICA CRAWFORD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3284881

Unique Entity ID

Unique Entity ID:
TDL5K185Z198
CAGE Code:
9XFR6
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2024-06-07

Commercial and government entity program

CAGE number:
5AWJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-01-20
SAM Expiration:
2022-01-19

Contact Information

POC:
LINDA CHAMBERS ALLEN

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 15 MAPLE STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 4807 BRIDGE ROAD, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer)
2022-06-06 2023-11-01 Address 15 MAPLE STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2022-06-06 2022-06-06 Address 4807 BRIDGE ROAD, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer)
2022-06-06 2023-11-01 Address 4807 bridge road, ELBA, NY, 14058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034957 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220606000026 2021-11-19 CERTIFICATE OF AMENDMENT 2021-11-19
210927001404 2021-09-27 BIENNIAL STATEMENT 2021-09-27
20210412046 2021-04-12 ASSUMED NAME CORP INITIAL FILING 2021-04-12
131202002343 2013-12-02 BIENNIAL STATEMENT 2013-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-10
Type:
Planned
Address:
34-38 SOUTH MAIN STREET, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State