Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > New York State Companies > CHUBB & SON INC.
Company Information for

CHUBB & SON INC.

510 WALNUT STREET, New York, PHILADELPHIA, PA, 19106,
Company Registration Number
USNY120119
DOMESTIC BUSINESS CORPORATION
Active

Company Overview

About Chubb & Son Inc.
CHUBB & SON INC. was founded on 1959-06-03 and has its registered office in Philadelphia. The organisation's status is listed as "Active". Chubb & Son Inc. is a DOMESTIC BUSINESS CORPORATION registered in United States of America (USA) with New York Department of State
Key Data
Company Name
CHUBB & SON INC.
 
Legal Registered Office / Registered Agent
510 WALNUT STREET
New York
PHILADELPHIA
PA
19106
 
Filing Information
Company Number USNY120119
New York DoS ID# 120119
Date formed 1959-06-03
Country United States of America (USA)
Origin Country United States of America (USA)
Type DOMESTIC BUSINESS CORPORATION
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
Jurisdiction New York Department of State
Last Datalog update: 2022-07-03 05:38:26
Primary Source:New York Department of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHUBB & SON INC.
The following companies were found which have the same name as CHUBB & SON INC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHUBB & SON PENSIONS (IRELAND) LIMITED 2, STILLORGAN INDUSTRIAL PARK, BLACKROCK, CO DUBLIN. Dissolved Company formed on the 1976-04-01
CHUBB & SONS LOCK AND SAFE COMPANY LIMITED 15-17 SOUTH LEINSTER STREET DUBLIN 2 DUBLIN, DUBLIN, D02CY95, Ireland D02CY95 Discontinued Company formed on the 1962-09-13
CHUBB & SON'S LOCK AND SAFE COMPANY LIMITED Singapore Dissolved Company formed on the 2008-09-09
CHUBB & SON INC. 202 HALLS MILL RD WHITE HSE STA NJ 08889 Active Company formed on the 1959-07-02

Company Officers of CHUBB & SON INC.

Current Directors
Officer Role Date Appointed
PAUL J. KRUMP
CEO

More director information

Corporation Filing History
New York Department of State Filing History
This is a record of the public documents (corporate filing) lodged from New York Department of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-03Change of registered address from 28 LIBERTY ST., NEW YORK,NEW YORK, NEW YORK, 10005 to 510 WALNUT STREET, New York,PHILADELPHIA, PA, 19106
2021-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-04-12Washington DoS Foreign entity 409011041: COMMERCIAL STATEMENT OF CHANGE
2020-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-08-24Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2020 Annual Report filed. Original document. Document file ID: 05896894. Fee paid USD$50.00
2020-03-05Washington DoS Foreign entity 409011041: ANNUAL REPORT
2019-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2019-03-06Washington DoS Foreign entity 409011041: ANNUAL REPORT
2019-03-03Change of registered address from 111 EIGHTH AVENUE, NEW YORK,NEW YORK, NEW YORK, 10011 to 28 LIBERTY ST., NEW YORK,NEW YORK, NEW YORK, 10005
2019-00-00Alabama Department of State. Annual report filed
2018-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-09-13Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2019 Annual Report filed. Original document. Document file ID: 03823937. Fee paid USD$50.00
2018-05-14Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
2018-03-06Washington DoS Foreign entity 409011041: ANNUAL REPORT
2018-00-00Alabama Department of State. Annual report filed
2017-11-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2018 Annual Report filed. Original document. Document file ID: 03109950. Fee paid USD$50.00
2017-08-29Washington DoS Entity 409011041. DANIEL A PACICCO no longer listed as company officer
2017-08-29Washington DoS Entity 409011041. DINO E ROBUSTO no longer listed as company officer
2017-08-29Washington DoS Entity 409011041. GLENN A MONTGOMERY no longer listed as company officer
2017-08-29Washington DoS Entity 409011041. MAUREEN A BRUNDAGE no longer listed as company officer
2017-08-02Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2017 Annual Report filed. Original document. Document file ID: 02952228. Fee paid USD$50.00
2017-06-12Washington DoS Foreign entity 409011041: ANNUAL REPORT
2017-06-08Washington DoS Foreign entity 409011041: Statement of Change
2017-00-00Washington DoS Entity 409011041. DANIEL A PACICCO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409011041. PAUL J KRUMP declared in company officer role of Governor
2017-00-00Washington DoS Entity ID 409011041 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2017-00-00Washington DoS Entity 409011041. JOHN BUCKLEY declared in company officer role of Governor
2017-00-00Washington DoS Entity 409011041. BRANDON PEENE declared in company officer role of Governor
2017-00-00Alabama Department of State. Annual report filed
2016-12-12Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2016-10-28Virginia Secretary of State: Annual Assessment Payment
2016-09-27Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2016 Annual Report filed. Original document. Document file ID: 02611548. Fee paid USD$50.00
2016-07-25Washington DoS Foreign entity 409011041: ANNUAL REPORT
2016-04-28Washington DoS Foreign entity 409011041: Statement of Change
2016-00-00Alabama Department of State. Annual report filed
2015-12-14Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2015-12-03Washington DoS Entity 409011041. DINO E ROBUSTO declared in company officer role of President
2015-12-03Washington DoS Entity 409011041. GLENN A MONTGOMERY declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409011041. MAUREEN A BRUNDAGE declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409011041. PAUL J KRUMP no longer listed as company officer
2015-12-03Washington DoS Entity 409011041. JOHN BUCKLEY no longer listed as company officer
2015-12-03Washington DoS Entity 409011041. BRANDON PEENE no longer listed as company officer
2015-11-19Virginia Secretary of State: Annual Assessment Payment
2015-09-23Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2015 Annual Report filed. Original document. Document file ID: 02321130. Fee paid USD$50.00
2015-07-14Washington DoS Foreign entity 409011041: ANNUAL REPORT
2015-00-00Alabama Department of State. Annual report filed
2014-12-11Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2014-11-20Virginia Secretary of State: Annual Assessment Payment
2014-09-25Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2014 Annual Report filed. Original document. Document file ID: 02100753. Fee paid USD$50.00
2014-08-29Washington DoS Foreign entity 409011041: Statement of Change
2014-07-14Washington DoS Foreign entity 409011041: ANNUAL REPORT
2014-00-00Alabama Department of State. Annual report filed
2013-12-06Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2013-11-12Virginia Secretary of State: Annual Report Submission
2013-11-12Virginia Secretary of State: Annual Assessment Payment
2013-10-04Virginia Secretary of State: Agent address registered as: CT CORPORATION SYSTEM 4701 COX ROAD, SUITE 285, , GLEN ALLEN, VA, 23060. Agent Type: B.E. AUTH IN VIRGINIA
2013-10-04Virginia Secretary of State: Agent address registered as: C T CORPORATION SYSTEM 4701 Cox Rd Ste 285, , Glen Allen, VA, 23060-6808. Agent Type: B.E. AUTH IN VIRGINIA
2013-09-25Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2013 Annual Report filed. Original document. Document file ID: 01903824. Fee paid USD$50.00
2013-07-08Washington DoS Foreign entity 409011041: ANNUAL REPORT
2013-00-00Alabama Department of State. Annual report filed
2012-12-20Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2012-11-20Virginia Secretary of State: Annual Report Submission
2012-11-20Virginia Secretary of State: Annual Assessment Payment
2012-09-19Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2012 Annual Report filed. Original document. Document file ID: 01600948. Fee paid USD$50.00
2012-06-26Washington DoS Foreign entity 409011041: ANNUAL REPORT
2012-00-00Alabama Department of State. Annual report filed
2011-12-12Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2011-11-17Virginia Secretary of State: Annual Assessment Payment
2011-11-17Virginia Secretary of State: Annual Report Submission
2011-09-16Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2011 Annual Report filed. Original document. Document file ID: 01399966. Fee paid USD$50.00
2011-07-12Washington DoS Foreign entity 409011041: ANNUAL REPORT
2011-00-00Alabama Department of State. Annual report filed
2010-12-10Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2010-09-10Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2010 Annual Report filed. Original document. Document file ID: 01209285. Fee paid USD$50.00
2010-07-14Washington DoS Foreign entity 409011041: ANNUAL REPORT
2010-03-08Alabama Department of State Registered Agent Change
2010-03-08Alabama Department of State Registered Agent Changed From THE CORPORATION COMPANY 2000 INTERSTATE PARK DRIVE STE 204 MONTGOMERY, AL 36109
2010-00-00Alabama Department of State. Annual report filed
2009-12-21Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2009-09-21Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2009 Annual Report filed. Original document. Document file ID: 01047632. Fee paid USD$50.00
2009-07-14Washington DoS Foreign entity 409011041: ANNUAL REPORT
2009-00-00Alabama Department of State. Annual report filed
2008-12-22Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2008-09-23Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2008 Annual Report filed. Original document. Document file ID: 00922622. Fee paid USD$50.00
2008-07-21Washington DoS Foreign entity 409011041: ANNUAL REPORT
2008-00-00Alabama Department of State. Annual report filed
2007-12-24Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2007-09-13Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2007 Annual Report filed. Original document. Document file ID: 00808673. Fee paid USD$50.00
2007-07-24Washington DoS Foreign entity 409011041: ANNUAL REPORT
2007-00-00Alabama Department of State. Annual report filed
2006-09-29Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2006 Annual Report filed. Original document. Document file ID: 00733039. Fee paid USD$50.00
2006-07-17Washington DoS Foreign entity 409011041: ANNUAL REPORT
2006-00-00Alabama Department of State. Annual report filed
2005-12-29Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2005-09-23Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2005 Annual Report filed. Original document. Document file ID: 00679748. Fee paid USD$50.00
2005-07-27Washington DoS Foreign entity 409011041: ANNUAL REPORT
2005-00-00Alabama Department of State. Annual report filed
2004-11-22Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2004-09-20Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2004 Annual Report filed. Original document. Document file ID: 00632226. Fee paid USD$50.00
2004-08-05Washington DoS Foreign entity 409011041: ANNUAL REPORT
2004-00-00Alabama Department of State. Annual report filed
2003-11-10Alaska Department of Commerce filing history (entity ID 21914): Name Registration Renewal
2003-11-04Virginia Secretary of State: Principal address registered as: 202 B HALL'S MILL ROAD WHITEHOUSE STATION NJ 08889
2003-11-04Virginia Secretary of State: Principal address registered as: 436 WALNUT STREET PHILADELPHIA PA 19106
2003-09-15Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2003 Annual Report filed. Original document. Document file ID: 00587708. Fee paid USD$50.00
2003-07-29Washington DoS Foreign entity 409011041: ANNUAL REPORT
2003-00-00Alabama Department of State. Annual report filed
2002-12-09Alaska Department of Commerce filing history (entity ID 21914): Name Registration
2002-10-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2002 Annual Report filed. Original document. Document file ID: 00547350. Fee paid USD$50.00
2002-08-07Washington DoS Foreign entity 409011041: ANNUAL REPORT
2002-00-00Alabama Department of State. Annual report filed
2001-10-02Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2001 Annual Report filed. Original document. Document file ID: 00499831. Fee paid USD$50.00
2001-07-25Washington DoS Foreign entity 409011041: ANNUAL REPORT
2001-00-00Alabama Department of State. Annual report filed
2000-09-29Wyoming DoS foreign entity filing (EntityID 1980-000127477): 2000 Annual Report filed. Original document. Document file ID: 00462574. Fee paid USD$50.00
2000-04-06Washington DoS Foreign entity 409011041: ANNUAL REPORT
2000-00-00Alabama Department of State. Annual report filed
2000-00-00State of Alabama formation/registration of foreign entity
1999-10-05Wyoming DoS foreign entity filing (EntityID 1980-000127477): 1999 Annual Report filed. Original document. Document file ID: 00433247. Fee paid USD$25.00
1999-06-22Washington DoS Foreign entity 409011041: ANNUAL REPORT
1999-00-00Alabama Department of State. Annual report filed
1998-09-28Washington DoS Foreign entity 409011041: Request for Payment
1998-08-19Washington DoS Foreign entity 409011041: ANNUAL REPORT
1998-00-00Alabama Department of State. Annual report filed
1997-00-00Alabama Department of State. Annual report filed
1996-00-00Alabama Department of State. Annual report filed
1995-00-00Alabama Department of State. Annual report filed
1994-00-00Alabama Department of State. Annual report filed
1993-00-00Alabama Department of State. Annual report filed
1992-02-03Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1992-00-00Alabama Department of State. Annual report filed
1991-00-00Alabama Department of State. Annual report filed
1990-00-00Alabama Department of State. Annual report filed
1989-00-00Alabama Department of State. Annual report filed
1988-10-14Washington DoS Foreign entity 409011041: Statement of Change
1988-00-00Alabama Department of State. Annual report filed
1987-10-29Alabama Department of State Miscellaneous Filing Entry AMENDMENT FILED
1985-07-17Washington DoS Foreign entity 409011041: ANNUAL REPORT
1983-08-08Alabama Department of State Registered Agent Change
1983-08-08Alabama Department of State Registered Agent Changed From THE CORPORATION COMPANY ONE COURT SQUARE MONTGOMERY, AL
1983-07-05Washington DoS Foreign entity 409011041: ANNUAL REPORT
1982-09-20Washington DoS Foreign entity 409011041: ANNUAL REPORT
1981-08-05Washington DoS Foreign entity 409011041: ANNUAL REPORT
1980-07-01Washington DoS Foreign entity 409011041: ANNUAL REPORT
1979-07-02Washington DoS Foreign entity 409011041: ANNUAL REPORT
1978-07-05Washington DoS Foreign entity 409011041: ANNUAL REPORT
1977-06-14Alabama Department of State Registered Agent Change
1977-06-14Alabama Department of State Registered Agent Changed From THE CORPORATION COMPANY 200 S LAWRENCE STREET MONTGOMERY, AL
1977-05-19Washington DoS Foreign entity 409011041: ANNUAL REPORT
1976-05-27Washington DoS Foreign entity 409011041: ANNUAL REPORT
1975-06-16Washington DoS Foreign entity 409011041: ANNUAL REPORT
1974-10-22Certificate of Qualification to do business in state of Alabama issued
1974-06-28Washington DoS Foreign entity 409011041: ANNUAL REPORT
1973-06-22Washington DoS Foreign entity 409011041: ANNUAL REPORT
1972-05-18Washington DoS Foreign entity 409011041: ANNUAL REPORT
1971-05-28Washington DoS Foreign entity 409011041: ANNUAL REPORT
1970-05-18Washington DoS Foreign entity 409011041: ANNUAL REPORT
1969-06-06Washington DoS Foreign entity 409011041: ANNUAL REPORT
1968-06-06Washington DoS Foreign entity 409011041: ANNUAL REPORT
1967-07-31Washington DoS Foreign entity 409011041: Statement of Change
1966-03-18Washington DoS Foreign entity 409011041: Statement of Change
1962-11-07Washington DoS Foreign entity 409011041: Statement of Change
1959-07-01Washington DoS Entity 409011041. State registration of Foreign entity
1959-07-01Washington DoS Foreign entity 409011041: FOREIGN REGISTRATION STATEMENT
1959-07-01Washington DoS Foreign entity 409011041: History Card
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 1996 Annual Report filed. Original document. Document file ID: 00350233. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 1998 Annual Report filed. Original document. Document file ID: 00404433. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 1995 Annual Report filed. Original document. Document file ID: 00325142. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1980-000127477): 1997 Annual Report filed. Original document. Document file ID: 00377470. Fee paid USD$25.00
Industry Information
SIC/NAIC Codes




Licences & Regulatory approval
We could not find any licences issued to CHUBB & SON INC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB & SON INC.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Eastern District of New York 2017-04-24 to 2017-04-24 0:92-cv-04484-TLM-RML Chubb & Son Inc. v. Kelleher
2017-04-24(Court notes)
Eastern District of New York 2017-04-24 to 2017-04-24 0:94-cv-01879-CBA-RML Chubb & Son Inc. v. Newport Coverage
2017-04-24(Court notes)
Eastern District of New York 2016-08-21 to 2016-08-21 0:95-cv-00951-CBA-RML Chubb & Son, Inc. v. Kelleher
2016-08-21(Court notes)
Southern District of New York 2017-01-10 to 2023-08-07 1:15-cv-02663 ZAROUR et al v. CHUBB & SON, INC. et al
2023-08-07Notice of Filing Transcript (court notes)
2023-08-07Transcript (court notes)
2023-08-01Appeal Record Sent to USCA - Electronic File
2023-08-01Transmission of Notice of Appeal and Docket Sheet to USCA
2023-07-31Notice of Appeal (court notes)
2023-06-30Judgment - Clerk (court notes)
2023-06-30Order (court notes)
2023-06-30Order (court notes)
2023-06-30Order (court notes)
2023-06-30Order (court notes)
2023-06-30Status Conference
2023-06-30Status Conference
2023-06-30Status Conference
2023-06-30Status Conference
2023-06-14~Util - Set Hearings (court notes)
2023-06-14~Util - Set Hearings (court notes)
2023-06-14~Util - Set Hearings (court notes)
2023-06-14Order (court notes)
2023-06-14Order (court notes)
2023-06-14Order (court notes)
2023-06-12Brief (court notes)
2023-06-12Brief (court notes)
2023-06-12Brief (court notes)
2023-05-30Memorandum & Opinion (court notes)
2023-05-30Memorandum & Opinion (court notes)
2023-05-30Memorandum & Opinion (court notes)
2023-05-30Memorandum & Opinion (court notes)
2022-12-15Letter (court notes)
2022-12-15Letter (court notes)
2022-12-15Letter (court notes)
2022-06-15Memo Endorsement (court notes)
2022-06-14Letter (court notes)
2022-06-02Memo Endorsement (court notes)
2022-06-01Letter (court notes)
2022-05-27Reply Affidavit in Support of Motion (court notes)
2022-05-27Reply Memorandum of Law in Support of Motion (court notes)
2022-05-13Affidavit in Opposition to Motion (court notes)
2022-05-13Memorandum of Law in Opposition to Motion (court notes)
2022-05-13Response in Opposition to Motion (court notes)
2022-04-29Memorandum of Law in Support of Motion (court notes)
2022-04-29Dismiss (court notes)
2022-04-29Confirm Arbitration (court notes)
2022-03-21~Util - Set Deadlines (court notes)
2022-03-21Memo Endorsement (court notes)
2022-03-17Letter (court notes)
2022-03-17Letter (court notes)
2022-03-16Letter (court notes)
2022-02-25Letter (court notes)
2022-02-22Order (court notes)
2022-02-20Letter (court notes)
2022-02-18Letter (court notes)
2022-02-14Order (court notes)
2022-02-14Order (court notes)
2022-02-14Order (court notes)
2022-02-11Letter (court notes)
2022-02-11Letter (court notes)
2022-02-11Order (court notes)
2022-02-11Order (court notes)
2021-12-10Letter (court notes)
2021-12-08Memo Endorsement (court notes)
2021-12-07Letter (court notes)
2021-12-07Letter (court notes)
2021-11-10Notice of Filing Transcript (court notes)
2021-11-10Transcript (court notes)
2021-11-01Order (court notes)
2021-10-30Letter (court notes)
2021-10-29Letter (court notes)
2021-10-25Telephone Conference
2021-10-20~Util - Set Hearings (court notes)
2021-10-20Order (court notes)
2021-09-10Letter (court notes)
2021-09-04Letter (court notes)
2021-08-30Memo Endorsement (court notes)
2021-08-26Letter (court notes)
2021-08-25Letter (court notes)
2021-08-19Order (court notes)
2021-08-19Letter (court notes)
2021-05-28Order (court notes)
2021-05-27Letter (court notes)
2021-05-26Order (court notes)
2021-05-25Letter (court notes)
2021-05-24Letter (court notes)
2021-02-16Reply Memorandum of Law in Support of Motion (court notes)
2021-02-09Affirmation in Opposition to Motion (court notes)
2021-01-25Memorandum of Law in Support of Motion (court notes)
2021-01-25Dismiss/Lack of Prosecution (court notes)
2021-01-11~Util - Set Deadlines (court notes)
2021-01-11Order (court notes)
2020-12-18Status Report (court notes)
2020-12-04Order (court notes)
2020-12-04Telephone Conference
2020-12-01~Util - Set Hearings (court notes)
2020-12-01Memo Endorsement (court notes)
2020-11-13Status Report (court notes)
2020-11-12Order to Show Cause (court notes)
2020-10-19Order (court notes)
2020-09-30Notice of Case Assignment/Reassignment
2019-11-12Notice of Redesignation to Magistrate Judge
2017-01-18Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2017-01-18Memorandum of Law in Opposition to Motion (court notes)
2017-01-18Declaration in Opposition to Motion (court notes)
2017-01-18Declaration in Opposition to Motion (court notes)
2017-01-18Declaration in Opposition to Motion (court notes)
2017-01-11Notice to Attorney to Re-File Document - Deficient Docket Entry Error
2017-01-10Miscellaneous Relief (court notes)
Court of Appeals for the Eighth Circuit 2014-10-30 to 2014-10-30 11-3603 Joseph Friedberg v. Chubb & Son, Inc.
2014-10-30(Court notes)
Northern District of New York 2020-12-11 to 2020-12-11 20-50011-5 CENTERSTONE LINEN SERVICES, LLC, et al. LIQUIDATIN v. CHUBB & SON INC.
2020-12-11Type: ap Office: 5 Chapter: Adversary Cover Sheet (court notes)
2020-12-11Type: ap Office: 5 Chapter: none
2020-12-11Type: ap Office: 5 Chapter: Summons Issued (auto) (court notes)
2020-12-11Type: ap Office: 5 Chapter: Complaint(COURT USE ONLY) (court notes)
Northern District of New York 2020-12-14 to 2021-04-28 20-50011-5-mcr CENTERSTONE LINEN SERVICES, LLC, et al. LIQUIDATIN v. CHUBB & SON INC.
2021-04-28Type: ap Office: 5 Chapter: Close Adversary Case
2021-04-28Type: ap Office: 5 Chapter: Disposition of Adversary
2021-04-27Type: ap Office: 5 Chapter: Stipulation (court notes)
2021-03-02Type: ap Office: 5 Chapter: Order on Generic Motion (court notes)
2021-02-25Type: ap Office: 5 Chapter: Order (court notes)
2021-02-24Type: ap Office: 5 Chapter: Hearing Held (Motion)
2021-02-23Type: ap Office: 5 Chapter: Letter (generic) (court notes)
2021-02-10Type: ap Office: 5 Chapter: Statement Re: (court notes)
2021-02-10Type: ap Office: 5 Chapter: Answer to Complaint (court notes)
2021-02-02Type: ap Office: 5 Chapter: Notice of Hearing (court notes)
2021-02-02Type: ap Office: 5 Chapter: ZGeneric Motion (court notes)
2020-12-22Type: ap Office: 5 Chapter: Certificate of Service (court notes)
2020-12-14Type: ap Office: 5 Chapter: Case Assigned
Intangible Assets
Patents
We have not found any records of CHUBB & SON INC. registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB & SON INC.
Trademarks
We have not found any records of CHUBB & SON INC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB & SON INC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code () as CHUBB & SON INC. are:

Outgoings
Business Rates/Property Tax
No properties were found where CHUBB & SON INC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
505 UNION AVE SE STE120 OLYMPIA WA 98501 409011041 Washington Secretary of State Corporations Division 1959-07-01 Active - 07/31/2015
21914 Alaska Department Commerce, Community & Economic Development 2002-12-09
15 Mountain View Rd NJ United States of America (USA) 07059 1980-000127477 Wyoming Corporations Division 1974-10-21 Active
C T CORPORATION SYSTEM OLYMPIA WA WA 98501 409011041 Washington Department of State 1959-07-01 Active
USA 299620 Ohio Department of State Corporate Registry 1961-04-12 Active
CHUBB & SON INC. PHILADELPHIA,PA 19106 NEW YORK SECRETARY OF STATE - DIVISION OF CORPORATIONS Registered Location Address
4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 F025714 Virginia State Corporation Commission 2003-11-04 ACTIVE
711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 409011041 Washington Department of State 1959-07-01 Mailing Address - Active
CT CORPORATION SYSTEM JEFFERSONVILLE 05464 343679 / Vermont Secretary of State Corporations Division 2018-05-14 Active
CT CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 817977 Florida Department of State Division of Corporations 1964-06-09 Active
100 WILLIAM STREET NEW YORK, NY 10038 851-435 Alabama Secretary of State Principal Address
2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104 851-435 Alabama Secretary of State Registered Office Street Address

Registered Agents
Agent Name Agent Address Jurisdiction
C T CORPORATION SYSTEM 111 EIGHTH AVENUE , , NEW YORK , NEW YORK , 10011 NEW YORK SECRETARY OF STATE - DIVISION OF CORPORATIONS
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB & SON INC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUBB & SON INC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1