RIVERVIEW CHEMISTS, INC.

Name: | RIVERVIEW CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1987 (38 years ago) |
Entity Number: | 1191101 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5669 RIVERDALE AVE, BRONX, NY, United States, 10471 |
Contact Details
Phone +1 718-543-7500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHINTANKUMAR PATEL | Chief Executive Officer | 5669 RIVERDALE AVE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
RIVERVIEW CHEMISTS, INC DBA RIVERDALE PHARMACY | DOS Process Agent | 5669 RIVERDALE AVE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2022-04-07 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-29 | 2023-07-03 | Address | 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1997-07-29 | 2023-07-03 | Address | 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1997-07-29 | Address | 1669 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003290 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220509001732 | 2022-05-09 | BIENNIAL STATEMENT | 2021-07-01 |
130730006184 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110727002662 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090707003709 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1532126 | CL VIO | INVOICED | 2013-12-11 | 175 | CL - Consumer Law Violation |
183049 | OL VIO | INVOICED | 2012-10-19 | 250 | OL - Other Violation |
263756 | CNV_SI | INVOICED | 2003-08-06 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State