Name: | CHAMPION ALUMINUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1952 (73 years ago) |
Entity Number: | 84735 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MURACO | Chief Executive Officer | 140 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-16 | 2008-08-19 | Address | 140 EILEEN WAY, SYOSSET, NY, 11791, 5393, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2000-11-16 | Address | 140 EILEEN WAY, SYOSSET, NY, 11791, 5393, USA (Type of address: Chief Executive Officer) |
1952-08-12 | 1995-04-10 | Address | 350 LITTLE EAST NECK RD., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100922002547 | 2010-09-22 | BIENNIAL STATEMENT | 2010-08-01 |
080819002340 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060803002574 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040924002082 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
020814002546 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State