CHEMIPULP PROCESS INC.

Main Information

Company Name CHEMIPULP PROCESS INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1988050490
Company Status Withdrawn
Domicile State New York
Creation Date 1988-05-11
Original Formation Date 1966-01-31
Inactive Date 2011-04-13
Report Due Date 2012-05-31
Renewal Date -
Years Due
2012/2013, 2014/2015, 2016/2017
Company Agent CORPORATION SERVICE COMPANY

About Company

CHEMIPULP PROCESS INC. operates as a Foreign For-Profit Corporation with business ID 278369.

CHEMIPULP PROCESS INC. was formed on Wednesday 11th May 1988, so this company age is thirty-five years, eleven months and twenty-one days. This company status is currently withdrawn .

Principal office address of CHEMIPULP PROCESS INC. is 363 EASTERN BLVD., WATERTOWN, NY, 13601, USA. This address coordinates are: 43° 58' 19.7" N , 75° 52' 47.6" W.

There are currently two company principals in CHEMIPULP PROCESS INC.. They are: secretary KENNETH E STURGE, president JOSEPH P ALTERI. This company agent is CORPORATION SERVICE COMPANY. According to the register, this agent type is Business.

Check more chemipulp companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get CHEMIPULP PROCESS INC. data.

CHEMIPULP PROCESS INC. on map

GPS Data: 43° 58' 19.7" N     75° 52' 47.6" W

Address

Principal Office Address: 363 EASTERN BLVD., WATERTOWN, NY, 13601, USA
Applicant Address: -

Company Agent

Name CORPORATION SERVICE COMPANY
Type Business
Address 251 E. Ohio Street, Suite 500, INDIANAPOLIS, IN, 46204, USA
CORPORATION SERVICE COMPANY

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
KENNETH E STURGE Secretary 247 Paddock Street, WATERTOWN, NY, 13601, USA
View KENNETH E STURGE Full Report »
JOSEPH P ALTERI President 1336 MARRA DR, WATERTOWN, NY, 13601, USA
View JOSEPH P ALTERI Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1988-05-11 1988-05-11 0001886210
Business Entity Report 1993-06-29 1993-06-29 0001886211
Business Entity Report 1994-06-01 1994-06-01 0001886212
Business Entity Report 1995-05-12 1995-05-12 0001886213
Business Entity Report 1996-06-03 1996-06-03 0001886214
Business Entity Report 1998-06-19 1998-06-19 0001886215
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001886216
Business Entity Report 2000-09-05 2000-09-05 0001886217
Business Entity Report 2002-05-14 2002-05-14 0001886218
Change of Registered Office/Agent 2004-07-06 2004-07-02 0001886219

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
THE STEBBINS ENGINEERING AND MANUFACTURING COMPANY 363 EASTERN BLVD, WATERTOWN, NY, 13601 - 3194, USA Active
BIGELOW-LIPTAK CORPORATION 363 Eastern Blvd., WATERTOWN, NY, 13601, USA Withdrawn
CHEMIPULP PROCESS INC. 363 EASTERN BLVD., WATERTOWN, NY, 13601, USA Withdrawn
NEW YORK AIR BRAKE LLC 748 Starbuck Ave., WATERTOWN, NY, 13601, USA Active
LIBERTY CHRISTIAN CENTER INCORPORATED 1222 Arsenal St., WATERTOWN, NY, 13601, USA Revoked
S&A SERVICES OF WATERTOWN, LTD. 167 POLK ST., WATERTOWN, NY, 13601, USA Revoked
TUG HILL CONSTRUCTION, INC. 870 ARSENAL ST, WATERTOWN, NY, 13601, USA Revoked

Similar Companies By Name

NameAddressStatus
CHEMIPULP PROCESS INC. 363 EASTERN BLVD., WATERTOWN, NY, 13601, USA Withdrawn

CHEMIPULP PROCESS INC. Reviews

Be the first to comment

0 comments