Search icon

CHAPS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

Director

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

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
See something incorrect or outdated? Let us know

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