Search icon

Chromalloy Corporation

Company Details

Name: Chromalloy Corporation
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 23 May 1975 (50 years ago)
Financial Date End: 31 May 2025
Entity Number: 165921
Place of Formation: DELAWARE
File Number: 165921
Principal Address: 330 BLAISDELL RD ORANGEBURG, NY 10962-2510
Mailing Address: TAX DEPT 4100 RCA BLVD PALM BEACH GARDENS, FL 33410-4247

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
ADAM PALMER Director 1001 PENNSYLVANIA AVENUE NW, WASHINGTON, DC 20004 2021-05-05 2023-05-11
HUGH EVANS Director 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30 No data
ALEXANDER CHAPIN Director 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30 No data
JAY LONGOSZ Director 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30 No data
BRIAN COSTA Director 4100 RCA BOULEVARD, PALM BEACH GARDENS, FL 33410 2024-05-30 No data
PAUL ADAMS Director 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30 No data
SIMON NEWMAN Director 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30 No data

Treasurer

Name Role Address Appointed On
JAMES P. LANGELOTTI Treasurer 4100 RCA BLVD., PALM BEACH GARDENS, FL 33410 2023-05-11

Vice President

Name Role Address Appointed On
AMANDA SANDERS Vice President 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30

Secretary

Name Role Address Appointed On
AMANDA SANDERS Secretary 4100 RCA BLVD, PALM BEACH GARDENS, FL 33410-4247 2024-05-30

President

Name Role Address Appointed On
BRIAN COSTA President 4100 RCA BOULEVARD, PALM BEACH GARDENS, FL 33410 2024-05-30

Filing

Filing Name Filing Number Filing date
Annual Report 0005750604 2024-05-30
Amendment of Foreign Registration Statement 0005520582 2023-12-18
Change of Registered Office/Agent/Both (by Entity) 0005450824 2023-10-27
Annual Report 0005239617 2023-05-11
Registered Agent Name/Address Change (mass change) 0004897982 2022-09-12
Annual Report 0004756350 2022-05-24
Annual Report 0004274844 2021-05-05
Annual Report 0003846651 2020-04-16
Annual Report 0003505865 2019-05-08
Annual Report 0001573341 2018-05-10

Date of last update: 16 Jan 2025

Sources: Idaho Secretary of State