Business Organization Detail
Back to Corporations Search
NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.
CHALMERS CHEMICAL COMPANY
C | Corporation | 1/29/1903 | | 1/29/1903 | Domestic | Profit | | 7/28/1987 | Voluntary Dissolution (Domestic) |
Back To Top
Business Purpose | | Capital Stock | 25000.0000 |
---|
Charter County | | Control Number | 0 |
---|
Charter State | WV | Excess Acres | 0 |
---|
At Will Term | | Member Managed | |
---|
At Will Term Years | 0 | Par Value | 25.000000 |
---|
Authorized Shares | 1000 | Young Entrepreneur | Not Specified |
Back To Top
Notice of Process Address | MARTIN J. SOLAN 123 CHESTNUT STREET NEWARK, NJ, 07105
|
Principal Office Address | 123 CHESTNUT ST. NEWARK, NJ, 07105
|
Back To Top
Director | IRVING KONOWALOW 123 CHESTNUT ST. NEWARK, NJ, 07195
|
Director | JOHN H. CRUSER 123 CHESTNUT ST. NEWARK, NJ, 07195
|
President | MARTIN J. SOLAN 2377 SENECAR ROAD SOUTH PLAINS, NJ, 07090
|
Secretary | PAUL R. DASILVA 257 HOLLYWOOD AVE. HILLSIDE, NJ, 07205
|
Treasurer | SAME AS SECRETARY
|
Vice-President | JOSEPH B. SMOCK 14 MARSHALL ST. WEST CALDWELL, NJ, 07006
|
Back To Top
2/4/1911 | DECREASE FROM $200,000 TO $100,000; B 63-433. |
---|
2/15/1909 | CHANGE OF NAME FROM ELLIS-CHALMERS COMPANY; B 32, P 291. |
---|
10/19/1907 | INCREASE FROM $25,000 TO $200,000.00; BOOK 63-104. |
Back To Top
For more information, please contact the Secretary of State's Office at 304-558-8000.