UNITED CHIMNEY CORP.

Name: | UNITED CHIMNEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935465 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ACKER | Chief Executive Officer | 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DOUGLAS ACKER | DOS Process Agent | 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-02 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-08 | 2021-06-01 | Address | 487 FURROWS ROAD, FLOOR #2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061079 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170601006157 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006717 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130708006865 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110628002645 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
688406 | LICENSE | INVOICED | 2005-03-17 | 25 | Home Improvement Contractor License Fee |
688408 | FINGERPRINT | INVOICED | 2005-03-16 | 75 | Fingerprint Fee |
688407 | TRUSTFUNDHIC | INVOICED | 2005-03-16 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
34408 | PL VIO | INVOICED | 2004-08-09 | 600 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State