Search icon

CHROMALLOY AMERICAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHROMALLOY AMERICAN CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1986 (38 years ago)
Authority Date: 19 Dec 1986 (38 years ago)
Last Annual Report: 17 Apr 2006 (19 years ago)
Organization Number: 0223234
Principal Office: % SEQUA CORP., THREE UNIVERSITY PLAZA, HACKENSACK, NJ 07601
Place of Formation: DELAWARE

Treasurer

Name Role
Kenneth A Drucker Treasurer

President

Name Role
Martin Weinstein President

Vice President

Name Role
Michael Blickensderfer Vice President

Secretary

Name Role
John J Dowling III Secretary

Director

Name Role
Martin Weinstein Director
Kenneth A Drucker Director
NORMAN E. ALEXANDER Director
ROBERT E. DAVIS Director
STUART Z. DRINSKLY Director
GERALD S. GUTTERMAN Director
BERNARD M. JAFFE Director

Incorporator

Name Role
MICHAEL S. MCSHERRY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
OHIO RIVER BLUFF CORPORATION Old Name
CRO ACQUISITION CORP. Old Name
CHROMALLOY AMERICAN CORPORATION Merger
Out-of-state Merger
KEWANEE MACHINERY & CONVEYOR COMPANY Merger
WEBSTER SPORTSWEAR CO., INCORPORATED Merger
O. F. INC. Merger
KANE INDUSTRIES, INC. Merger
OHIO FALLS, INC. Old Name
HORSE CAVE MANUFACTURING COMPANY, INCORPORATED Merger

Filings

Name File Date
Historic document 2009-08-19
Certificate of Withdrawal 2006-09-27
Annual Report 2006-04-17
Annual Report 2005-05-26
Annual Report 2003-08-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-01-15
Type:
Planned
Address:
733 EAST MADISON STREET, Louisville, KY, 40202
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State