Search icon

CHEMIPULP PROCESS INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHEMIPULP PROCESS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 02 Sep 1987
Branch of: CHEMIPULP PROCESS INC., NEW YORK (Company Number 195117)
Business ALEI: 0205377
Annual report due: 30 Sep 2011
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOSEPH P. ALTERI Officer - 1336 MARRA DRIVE, WATERTOWN, NY, 13601, United States
KENNETH E STURGE Officer 363 EASTERN BOULEVARD, WATERTOWN, NY, 13601, United States 247 PADDOCK ST, WATERTOWN, NY, 13601, United States
DOUGLAS E. MILLER Officer 363 EASTERN BLVD, WATERTOWN, NY, 13601, United States 615 COOPER ST, WATERTOWN, NY, 13601, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004358000 2011-04-14 2011-04-14 Withdrawal Certificate of Withdrawal -
0004271727 2010-09-13 - Annual Report Annual Report 2010
0004194022 2010-07-01 2010-07-01 Change of Agent Agent Change -
0004013942 2009-08-24 - Annual Report Annual Report 2009
0003777696 2008-09-15 - Annual Report Annual Report 2008
0003548218 2007-10-01 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003311619 2006-10-06 - Annual Report Annual Report 2006
0003105811 2005-10-13 - Annual Report Annual Report 2005
0002907294 2004-09-27 - Annual Report Annual Report 2004
See something incorrect or outdated?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