Search icon

CHAUVIN'S BUSINESS SYSTEMS INC.

Company Details

Name: CHAUVIN'S BUSINESS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773176
ZIP code: 12944
County: Clinton
Place of Formation: New York
Address: 198 HILL ST., KEESEVILLE, NY, United States, 12944
Principal Address: 686 BEAR SWAMP ROAD, PO BOX 198, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J CHAUVIN Chief Executive Officer 198 HILL STREET, KEESEVILLE, NY, United States, 12944

DOS Process Agent

Name Role Address
MARK J. CHAUVIN DOS Process Agent 198 HILL ST., KEESEVILLE, NY, United States, 12944

History

Start date End date Type Value
2008-07-16 2014-06-06 Address 193 HILL ST., KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
1996-06-11 2008-07-16 Address 193 HILL ST., KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
1996-06-11 2014-06-06 Address 193 HILL ST., KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)
1996-06-11 2014-06-06 Address 193 HILL ST., KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
1993-01-05 1996-06-11 Address 193 HILL ST., RR2, BOX 452, KEESEVILLE, NY, 13944, 0193, USA (Type of address: Chief Executive Officer)
1993-01-05 1996-06-11 Address 193 HILL ST., RR2, BOX 452, KEESEVILLE, NY, 13944, 0193, USA (Type of address: Service of Process)
1993-01-05 1996-06-11 Address 193 HILL ST., RR2, BOX 452, KEESEVILLE, NY, 13944, 0193, USA (Type of address: Principal Executive Office)
1982-06-01 1993-01-05 Address 36 HILL ST., KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606006646 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712002264 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100629003311 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080716003068 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060608002988 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040623002458 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020524002172 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000601002177 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980610002380 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960611002445 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State