Chromalloy Corporation Overview
Chromalloy Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, May 7, 1929 and is approximately ninety-five years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Chromalloy Corporation
Network Visualizer
Advertisements
Key People
Who own Chromalloy Corporation
Name | |
---|---|
Thomas Mepham 2 |
President
Chief Executive Officer
NonDir
CEO
CFO
Director
Chief Executive Officer
Sequa and Chromalloy
|
James P. Langelotti 23 |
Chief Executive Officer
Treasurer
Vice President
NonTreas
CEO
|
Brian Costa 10 |
Chairman
NonPres
President
Chromalloy
|
Steven R. Lowson 24 |
Chief Executive Officer
Secretary
NonSec
CEO
Vice President
General Counsel
Senior Vice President
|
Hugh P. Evans 6 |
Director
|
Jay Longosz 1 |
Director
|
Alexander Chapin 1 |
Director
|
Sadie Wackett 1 |
|
Donna M. Costello 6 |
Chairman
Vice President
|
David L. Squier 3 |
Chairman
President
CEO
Executive
Director
Executive Ch
|
Martin Weinstein 25 |
President
Director
Director
|
Armand F. Lauzon 9 |
President
CEO
Director
Chief Executive Officer
|
Carlo Luzzatto 7 |
President
Executive Vice Presi
P-Chromalloy
|
Gerard M. Dombek 1 |
President
CEO
Secretary
Vice President
Chief Executive Officer
Senior Vice President
CEO-Precoat Metals
Precoat Metals
|
Kurt Russell |
President
Precoat Metals
|
Michael Blickensderfer 23 |
Treasurer
Vice President
V.P.
Vp-Taxes
|
Kenneth Drucker 10 |
Treasurer
Vice President
|
James Plangelotti |
Treasurer
|
Peter J. Clare 6 |
Director
|
Diane C. Bunt 3 |
Secretary
|
Adam Palmer 1 |
Director
|
Howard M. Leitner |
Secretary
Vice President
|
Thomas K. Churbuck |
Director
|
Douglas Brandeley |
Director
|
Douglas Brandely |
Director
|
Sai Devabhaktuni |
Director
|
Stefan Weingartner |
Director
|
Tom Sadler |
Director
|
Eric J. Zahler |
Director
|
Keith B. Howe 9 |
Vice President
Chief Financial
Chief Financial Officer
|
Marc Werbach |
Vice President
Human Resources
|
Kenneth J. Binder 7 |
Srvp
|
Micahel Blickensderfer |
Vice Presi
|
Showing 8 records out of 33
Known Addresses for Chromalloy Corporation
3000 Bayport Dr
Tampa, FL 33607
200 Park Ave
New York, NY 10166
3 University Plz
Hackensack, NJ 07601
4100 Rca Blvd
Palm Beach Gardens, FL 33410
1001 Pennsylvania Ave NW
Washington, DC 20004
3 University Plaza Dr
Hackensack, NJ 07601
3999 Rca Blvd
Palm Beach Gardens, FL 33410
300 Blaisdell Rd
Orangeburg, NY 10962
3999 Rca Blvd Palm Bch
Palm Beach Gardens, FL 33410
3999 Rca Blvd
West Palm Beach, FL 33410
Corporate Filings for Chromalloy Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805833 |
Date Filed: | Saturday, October 21, 1944 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 686706 |
Date Filed: | Friday, November 14, 1930 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00133990 |
Date Filed: | Monday, May 13, 1929 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1081-1983 |
Date Filed: | Wednesday, February 23, 1983 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 7497 |
Date Filed: | Tuesday, May 7, 1929 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | New York |
State ID: | 1176113 |
Date Filed: | Wednesday, June 3, 1987 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1427234 |
Date Filed: | Friday, March 2, 1990 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 1635539 |
Date Filed: | Monday, May 11, 1992 |
DOS Process | Sequa Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/7/1929 | Name History/Actual | General Printing Ink Corporation | |
11/14/1930 | Legacy Filing | ||
11/14/1930 | Legacy Filing | ||
1/14/1946 | Name History/Actual | Sun Chemical Corporation | |
12/29/1972 | Articles Of Merger | ||
5/4/1973 | Application For Amended Certificate Of Authority | ||
5/27/1980 | Application For Amended Certificate Of Authority | ||
2/23/1983 | Amendment | (BREAKDOWN OF SHARES: 12,000,000 @ $1.00 AND 500,000 @ $100.00.) | |
2/23/1983 | Foreign Qualification | ||
6/3/1987 | Name History/Actual | Tpz Corporation | |
10/2/1987 | Name History/Actual | Sequa Corporation | |
10/19/1987 | Amendment | SUN CHEMICAL CORPORATION BW+U 001 | |
1/22/1988 | Change Of Registered Agent/Office | ||
10/27/1989 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV 502 E. JOHN STREET CARSON CITY NV 89701 SMF | |
3/2/1990 | Name History/Actual | Sequa Investments Corporation I' | |
3/2/1990 | Name History/Actual | Sequa Investments Corporation I' | |
9/4/1990 | Resignation Of Registered Agent | ||
9/10/1990 | RETMAIL | ||
7/1/1991 | Application For Amended Certificate Of Authority | ||
7/1/1991 | Change Of Registered Agent/Office | ||
5/11/1992 | Name History/Actual | Sequa Receivables Corp. | |
2/23/1993 | Merger | CERTIFICATE OF OWNERSHIP MERGING JANUS SYSTEMS, INC., A (DE) CORP. NOT QUALI- FIED IN NEVADA INTO THIS CORPORATION. DMF | |
3/6/1998 | Annual List | ||
2/10/1999 | Annual List | ||
8/26/1999 | Amendment | CAPITAL STOCK WAS 12,000,000 AT 1.00 AND 500,000 AT 100.00 CHM CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (4)PGS CHM | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/9/2000 | Annual List | ||
2/12/2001 | Annual List | ||
1/30/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/11/2005 | Annual List | ||
2/9/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/22/2008 | Annual List | ||
2/29/2008 | Merge In | Previous Stock Value: Par Value Shares: 1,825,000 Value: $ 1.00 No Par Value Shares: 60,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 1,825,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
12/31/2008 | Public Information Report (PIR) | ||
2/6/2009 | Annual List | NO FSC 2/17/09 FAB | |
12/31/2009 | Public Information Report (PIR) | ||
1/29/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/24/2011 | Annual List | ALO2011-2012 SBL | |
2/21/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
1/25/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/10/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/15/2023 | Application for Amended Registration |
Trademarks for Chromalloy Corporation
Serial Number:
76165646
Drawing Code: 1000
|
|
Serial Number:
72251753
Drawing Code:
|
|
Serial Number:
72251754
Drawing Code:
|
|
Serial Number:
73611815
Drawing Code:
|
|
Serial Number:
73523571
Drawing Code:
|
|
Serial Number:
71651473
Drawing Code:
|
|
Serial Number:
73321763
Drawing Code:
|
|
Serial Number:
73285272
Drawing Code:
|
|
Serial Number:
74137851
Drawing Code:
|
|
Serial Number:
72303076
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Chromalloy Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Chromalloy Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3000 Bayport Dr Tampa, FL 33607
200 Park Ave New York, NY 10166
3 University Plz Hackensack, NJ 07601
4100 Rca Blvd Palm Beach Gardens, FL 33410
1001 Pennsylvania Ave NW Washington, DC 20004
3 University Plaza Dr Hackensack, NJ 07601
3999 Rca Blvd Palm Beach Gardens, FL 33410
300 Blaisdell Rd Orangeburg, NY 10962
3999 Rca Blvd Palm Bch Palm Beach Gardens, FL 33410
3999 Rca Blvd West Palm Beach, FL 33410
These addresses are known to be associated with Chromalloy Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1944
Foreign for Profit Corporation
TX
1930
Foreign For-Profit Corporation
CA
1929
Statement & Designation By Foreign Corporation
NV
1983
Foreign Corporation
NY
1929
Foreign Business Corporation
NY
1987
Domestic Business Corporation
NY
1990
Foreign Business Corporation
NY
1992
Domestic Business Corporation