Search icon

F. H. CHASE, INCORPORATED

Company Details

Name: F. H. CHASE, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1981 (43 years ago)
Entity Number: 699067
ZIP code: 02780
County: New York
Place of Formation: Massachusetts
Address: 50 CONSTITUTION DRIVE, TAUNTON, MA, United States, 02780

Chief Executive Officer

Name Role Address
DOMENIC RUSSO Chief Executive Officer 50 CONSTITUTION DRIVE, TAUNTON, MA, United States, 02780

DOS Process Agent

Name Role Address
F. H. CHASE, INCORPORATED DOS Process Agent 50 CONSTITUTION DRIVE, TAUNTON, MA, United States, 02780

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 50 CONSTITUTION DRIVE, TAUNTON, MA, 02780, 1070, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 50 CONSTITUTION DRIVE, TAUNTON, MA, 02780, USA (Type of address: Chief Executive Officer)
2013-12-11 2023-12-01 Address 50 CONSTITUTION DRIVE, TAUNTON, MA, 02780, 1070, USA (Type of address: Chief Executive Officer)
2013-12-11 2023-12-01 Address 50 CONSTITUTION DRIVE, TAUNTON, MA, 02780, 1070, USA (Type of address: Service of Process)
2007-12-12 2013-12-11 Address 50 CONSTITUTION DRIVE, TAUNTEN, MA, 02780, 1070, USA (Type of address: Chief Executive Officer)
2007-12-12 2013-12-11 Address 50 CONSTITUTION DRIVE, TAUNTEN, MA, 02780, 1070, USA (Type of address: Principal Executive Office)
2007-12-12 2013-12-11 Address 50 CONSTITUTION DRIVE, TAUNTEN, MA, 02780, 1070, USA (Type of address: Service of Process)
2006-01-20 2007-12-12 Address 120 FORBES BLVD, MANSFIELD, MA, 02048, 1150, USA (Type of address: Principal Executive Office)
2006-01-20 2007-12-12 Address 120 FORBES BLVD, MANSFIELD, MA, 02048, 1150, USA (Type of address: Chief Executive Officer)
2001-08-07 2007-12-12 Address 120 FORBES BOULEVARD, MANSFIELD, MA, 02048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035714 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202001122 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191205060261 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006732 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006406 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131211006643 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120110003282 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091217002087 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071212002829 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002012 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State