Search icon

VANCHEM, INC.

Company Details

Name: VANCHEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1983 (42 years ago)
Date of dissolution: 01 Jan 2000
Entity Number: 814354
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1 NORTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NORTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RICHARD G SHOTELL Chief Executive Officer 1 NORTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1983-01-06 1993-07-28 Address 1 NORTH TRANSIT RD., LOCKPORT, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991229000499 1999-12-29 CERTIFICATE OF MERGER 2000-01-01
990730002288 1999-07-30 BIENNIAL STATEMENT 1999-01-01
990512000455 1999-05-12 CERTIFICATE OF AMENDMENT 1999-05-12
970411002363 1997-04-11 BIENNIAL STATEMENT 1997-01-01
940216002504 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930728002004 1993-07-28 BIENNIAL STATEMENT 1993-01-01
A938461-7 1983-01-06 CERTIFICATE OF INCORPORATION 1983-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800388 Other Personal Injury 1998-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-16
Termination Date 2007-01-19
Pretrial Conference Date 1998-10-07
Section 1391
Status Terminated

Parties

Name GOUDY
Role Plaintiff
Name VANCHEM, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State