Search icon

CHROMALLOY AMERICAN CORPORATION - Florida Company Profile

Company Details

Entity Name: CHROMALLOY AMERICAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2007 (17 years ago)
Document Number: P12615
FEI/EIN Number 133382527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY, 10166
Mail Address: 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY, 10166
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BLICKENSDERFER MICHAEL Vice President 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601
WEINSTEIN MARTIN President 200 PARK AVENUE, NEW YORK, NY, 10166
DOWLING III JOHN J Vice President 200 PARK AVENUE, NEW YORK, NY, 10166
LANGELOTTI JAMES P Vice President 200 PARK AVENUE, NEW YORK, NY, 10166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-27 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY 10166 -
CHANGE OF MAILING ADDRESS 2007-12-27 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY 10166 -
EVENT CONVERTED TO NOTES 1987-02-18 - -
NAME CHANGE AMENDMENT 1987-02-18 CHROMALLOY AMERICAN CORPORATION -

Documents

Name Date
Withdrawal 2007-12-27
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State