Search icon

CHROMALLOY GAS TURBINE CORPORATION - Florida Company Profile

Company Details

Entity Name: CHROMALLOY GAS TURBINE 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: 25 Jun 1987 (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: P14973
FEI/EIN Number 742462992

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

Address: C/O SEQUA CORP., 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601
Mail Address: C/O SEQUA CORP., 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601
Place of Formation: DELAWARE

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 C/O SEQUA CORP., 3 UNIVERSITY PLAZA, HACKENSACK, NJ 07601 -
CHANGE OF MAILING ADDRESS 2004-04-26 C/O SEQUA CORP., 3 UNIVERSITY PLAZA, HACKENSACK, NJ 07601 -
REINSTATEMENT 1994-10-05 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2007-12-27
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State