Search icon

DIAMOND CHROME PLATING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIAMOND CHROME PLATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1953
Business ALEI: 0013544
Annual report due: 23 Nov 2025
Business address: 604 SOUTH MICHIGAN AVENUE, HOWELL, MI, 48843, United States
Mailing address: PO BOX 557, HOWELL, MI, United States, 48844
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: aprils@diamondchromeplating.com

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JERALD CHINN Officer 604 S MICHIGAN AVE, HOWELL, MI, 48843, United States 6268 HAZARD ROAD, FENTON, MI, 48430, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change DIAMOND PLATING COMPANY DIAMOND CHROME PLATING, INC. 1981-06-30
Name change DIAMOND TIBON PLATING COMPANY DIAMOND PLATING COMPANY 1980-08-11
Name change DIAMOND CHROME PLATING, INC. DIAMOND TIBON PLATING COMPANY 1974-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273402 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012318093 2024-11-11 - Annual Report Annual Report -
BF-0011087927 2023-10-24 - Annual Report Annual Report -
BF-0010259278 2022-10-25 - Annual Report Annual Report 2022
BF-0009821492 2021-11-10 - Annual Report Annual Report -
0007227464 2021-03-12 - Annual Report Annual Report 2020
0006668601 2019-10-29 - Annual Report Annual Report 2019
0006551497 2019-05-06 - Annual Report Annual Report 2018
0006267458 2018-10-29 - Annual Report Annual Report 2017
0006267457 2018-10-29 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229104 Active OFS 2024-07-16 2029-10-29 AMENDMENT

Parties

Name DIAMOND CHROME PLATING, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0003309781 Active OFS 2019-05-30 2029-10-29 AMENDMENT

Parties

Name DIAMOND CHROME PLATING, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0002998706 Active OFS 2014-06-04 2029-10-29 AMENDMENT

Parties

Name DIAMOND CHROME PLATING, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0002998719 Active OFS 2014-06-04 2029-10-29 AMENDMENT

Parties

Name DIAMOND CHROME PLATING, INC.
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0002720295 Active OFS 2009-10-29 2029-10-29 ORIG FIN STMT

Parties

Name DIAMOND CHROME PLATING, INC.
Role Debtor
Name NATIONAL CITY BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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