Search icon

AMERICAN CHIMNEY CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN CHIMNEY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Aug 1956
Branch of: AMERICAN CHIMNEY CORPORATION, NEW YORK (Company Number 14475)
Business ALEI: 0075114
Annual report due: 30 Aug 2008
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PAUL A. WALTHER Officer 1092 BLANCH AVENUE, NORWOOD, NJ, 07648, United States 82 KENSINGTON DRIVE, NORWOOD, NJ, 07648, United States
PATRICIA LUCAS Officer - 407 OVERBROOK ROAD, NORTHVALE, NJ, 07647, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004166164 2010-05-14 2010-05-14 Withdrawal Certificate of Withdrawal -
0003554502 2007-10-12 - Annual Report Annual Report 2006
0003554500 2007-10-12 - Annual Report Annual Report 2005
0003554504 2007-10-12 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003002836 2005-10-05 - Annual Report Annual Report 2004
0002696041 2003-08-29 - Annual Report Annual Report 2003
0002536783 2002-10-28 - Annual Report Annual Report 2002
0002307635 2001-08-23 - Annual Report Annual Report 2001
0002145920 2000-08-11 - Annual Report Annual Report 2000
See something incorrect or outdated?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