Name: | CHEMICO PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1720747 |
ZIP code: | 08753 |
County: | New York |
Place of Formation: | New Jersey |
Address: | DELLARAE RICCARDI, 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753 |
Principal Address: | DELLARE RICCARDI, 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DELLARAE RICCARDI, 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753 |
Name | Role | Address |
---|---|---|
DELLARE RICCARDI | Chief Executive Officer | 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-22 | 2001-04-18 | Address | DELLARAE RICCARDI, 360 WEST 31ST STREET B-LEVEL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-22 | 2001-04-18 | Address | 360 WEST 31ST STREET B-LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-04-18 | Address | DELLARAE RICCARDI, 360 WEST 31ST STREET B-LEVEL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-05-06 | 1999-04-22 | Address | C/O DELLARAE RICCARDI, 404 HACKENSACK STREET, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
1997-05-06 | 1999-04-22 | Address | C/O DELLARAE RICCARDI, 360 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-05-06 | 1999-04-22 | Address | 404 HACKENSACK STREET, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 1997-05-06 | Address | 360 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 1997-05-06 | Address | 360 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-09-05 | 1997-05-06 | Address | 26 CONTANT AVE, LODI, NJ, 07644, USA (Type of address: Service of Process) |
1993-04-22 | 1995-09-05 | Address | 26 CONTANT AVE., LODI, NJ, 07644, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749556 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
010418003033 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990422002245 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970506002262 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
950905002260 | 1995-09-05 | BIENNIAL STATEMENT | 1995-04-01 |
930422000408 | 1993-04-22 | APPLICATION OF AUTHORITY | 1993-04-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0303715 | Employee Retirement Income Security Act (ERISA) | 2003-05-23 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | N.Y.C. D.C. PENSION, |
Role | Plaintiff |
Name | CHEMICO PLUS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 42000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-06-13 |
Termination Date | 2006-11-14 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS DISTRICT , |
Role | Plaintiff |
Name | CHEMICO PLUS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-11-18 |
Termination Date | 2004-01-30 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS D.C., |
Role | Plaintiff |
Name | CHEMICO PLUS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State