MIL-RUE CHEMISTS INC.

Name: | MIL-RUE CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1959 (66 years ago) |
Entity Number: | 121886 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-821-3271
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD C. PETERS | Chief Executive Officer | 66-87 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1177575-DCA | Active | Business | 2004-08-19 | 2025-03-15 |
1042331-DCA | Inactive | Business | 2000-09-19 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-30 | 1999-08-24 | Address | 90 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1997-09-30 | Address | 66-87 FRESH POND RD, RIDGEWOOD, NY, 11385, 3998, USA (Type of address: Chief Executive Officer) |
1959-08-13 | 1995-07-21 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805062039 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170809006304 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
130807006633 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110808003095 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090803002121 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578832 | RENEWAL | INVOICED | 2023-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
3310937 | RENEWAL | INVOICED | 2021-03-22 | 200 | Dealer in Products for the Disabled License Renewal |
2958710 | RENEWAL | INVOICED | 2019-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2561256 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2009339 | RENEWAL | INVOICED | 2015-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
678712 | RENEWAL | INVOICED | 2013-02-19 | 200 | Dealer in Products for the Disabled License Renewal |
678713 | RENEWAL | INVOICED | 2011-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
131837 | LL VIO | INVOICED | 2010-07-29 | 150 | LL - License Violation |
470863 | CNV_TFEE | INVOICED | 2009-12-08 | 2.200000047683716 | WT and WH - Transaction Fee |
470862 | RENEWAL | INVOICED | 2009-12-08 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State