Search icon

CHROMALLOY FARM SYSTEMS, INC.

Company Details

Name: CHROMALLOY FARM SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1981 (44 years ago)
Authority Date: 26 Feb 1981 (44 years ago)
Last Annual Report: 26 Mar 2008 (17 years ago)
Organization Number: 0154050
Principal Office: SEQUA CORPORATION LAW DEPARTMENT, 200 PARK AVENUE, 44TH FLOOR, NEW YORK, NY 10166
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Martin Weinstein President

Vice President

Name Role
Michael Blickensderfer Vice President

Signature

Name Role
MICHAEL BLICKENSDERFER Signature

Director

Name Role
Robert D DeVito Director
JAMES P LANGELOTTI Director
A. A. KOLE Director
J. B. CLAPP, JR. Director
M. C. AUFDENSPRING Director
N. G. HUFFMAN Director

Incorporator

Name Role
MICHAEL C. AUFDENSPRING Incorporator
STEPHEN J. VOLLAND Incorporator

Secretary

Name Role
John J Dowling III Secretary

Treasurer

Name Role
James P Langelotti Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2008-11-19
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-26
Annual Report 2007-02-07
Annual Report 2006-04-17
Annual Report 2005-05-03
Annual Report 2003-08-29
Annual Report 2002-10-02
Annual Report 2001-07-26
Annual Report 2000-07-27

Sources: Kentucky Secretary of State