Search icon

TOWER CHEMISTS INC.

Company Details

Name: TOWER CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1963 (62 years ago)
Entity Number: 154456
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1257 2ND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1257 2ND AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
AZMAT REHMAT Chief Executive Officer 1257 2ND AVE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1699833632

Authorized Person:

Name:
MR. AZMAT REHMAT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
2126287200
Fax:
2127553543

History

Start date End date Type Value
1999-02-18 2005-03-01 Address 1257 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-18 2005-03-01 Address 1257 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-03-04 1999-02-18 Address BENJAMIN STEIN, 1257 2ND AVE, NEW YORK, NY, 10021, 6710, USA (Type of address: Principal Executive Office)
1997-03-04 1999-02-18 Address 1257 2ND AVE, NEW YORK, NY, 10021, 6710, USA (Type of address: Chief Executive Officer)
1994-03-11 2005-03-01 Address 1257 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211000708 2014-12-11 ANNULMENT OF DISSOLUTION 2014-12-11
DP-2105091 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050301002243 2005-03-01 BIENNIAL STATEMENT 2005-02-01
010209002676 2001-02-09 BIENNIAL STATEMENT 2001-02-01
990218002300 1999-02-18 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694316 OL VIO INVOICED 2017-11-15 1000 OL - Other Violation
1641397 APPEAL INVOICED 2014-04-02 25 Appeal Filing Fee
1626429 OL VIO CREDITED 2014-03-19 2000 OL - Other Violation
1604054 OL VIO CREDITED 2014-02-27 1000 OL - Other Violation
1604053 OL VIO CREDITED 2014-02-27 1000 OL - Other Violation
62082 CL VIO INVOICED 2006-07-25 1500 CL - Consumer Law Violation
263786 CNV_SI INVOICED 2003-07-24 36 SI - Certificate of Inspection fee (scales)
253190 CNV_SI INVOICED 2002-09-04 36 SI - Certificate of Inspection fee (scales)
250540 CNV_SI INVOICED 2001-10-03 36 SI - Certificate of Inspection fee (scales)
242802 CNV_SI INVOICED 2000-09-29 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State