Entity Name: | CHAPS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jun 1977 |
Business ALEI: | 0008578 |
Annual report due: | 20 Jun 2025 |
Business address: | 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, United States |
Mailing address: | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | srachlin@rainbow.us |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ISSAC CHEHEBAR | Officer | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 1407 BROADWAY,SUITE 203, NEW YORK, NY, 10018, United States |
ALBERT CHEHEBAR | Officer | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 641 FIFTH AVE,APT 41D, NEW YORK, NY, 10022, United States |
JOSEPH CHEHEBAR | Officer | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 506 AVENUE S, BROOKLYN, NY, 11223, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ISSAC CHEHEBAR | Director | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 1407 BROADWAY,SUITE 203, NEW YORK, NY, 10018, United States |
ALBERT CHEHEBAR | Director | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 641 FIFTH AVE,APT 41D, NEW YORK, NY, 10022, United States |
JOSEPH CHEHEBAR | Director | 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States | 506 AVENUE S, BROOKLYN, NY, 11223, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273385 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012314383 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011079858 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010259273 | 2022-06-06 | - | Annual Report | Annual Report | 2022 |
BF-0009751887 | 2021-06-24 | - | Annual Report | Annual Report | - |
0006929097 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
0006570676 | 2019-06-06 | - | Annual Report | Annual Report | 2019 |
0006185265 | 2018-05-17 | - | Annual Report | Annual Report | 2018 |
0005865855 | 2017-06-13 | - | Annual Report | Annual Report | 2017 |
0005587843 | 2016-06-16 | - | Annual Report | Annual Report | 2016 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information