Search icon

UNIONDALE CHEMISTS INC.

Company Details

Name: UNIONDALE CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039541
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
DONALD CANTALINO Chief Executive Officer 546 UNIONDALE AVE, UNIONDALE, NY, United States, 11553

National Provider Identifier

NPI Number:
1609811462

Authorized Person:

Name:
MR. DONALD CANTALINO
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5164860464

Form 5500 Series

Employer Identification Number (EIN):
113328621
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1998-06-04 2024-10-29 Address 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1998-06-04 2024-10-29 Address 546 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1996-06-14 1998-06-04 Address 1359 MADISON AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1996-06-14 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029001747 2024-10-29 BIENNIAL STATEMENT 2024-10-29
120612006061 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100622002007 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080611002770 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060522002781 2006-05-22 BIENNIAL STATEMENT 2006-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State