Search icon

CHEMICO PLUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DELLARAE RICCARDI, 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753

Chief Executive Officer

Name Role Address
DELLARE RICCARDI Chief Executive Officer 33 ST. THOMAS AVE, TOMS RIVER, NJ, United States, 08753

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303715 Employee Retirement Income Security Act (ERISA) 2003-05-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-23
Termination Date 2003-10-14
Section 1132
Status Terminated

Parties

Name N.Y.C. D.C. PENSION,
Role Plaintiff
Name CHEMICO PLUS, INC.
Role Defendant
0304338 Employee Retirement Income Security Act (ERISA) 2003-06-13 default
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
0309138 Employee Retirement Income Security Act (ERISA) 2003-11-18 default
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