Search icon

URAL INTERNATIONAL, INC.

Company Details

Name: URAL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039754
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 91-06 63RD DR, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-06 63RD DR, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
YELENA MAZUROVA Chief Executive Officer 91-06 63RD DR, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1996-06-17 2004-07-16 Address 91-06 63 RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115006095 2016-11-15 BIENNIAL STATEMENT 2016-06-01
120815006059 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100716002230 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080625002472 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060607002642 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2558773 SCALE-01 INVOICED 2017-02-22 60 SCALE TO 33 LBS
2373089 SCALE-01 INVOICED 2016-06-27 40 SCALE TO 33 LBS
2145149 CL VIO CREDITED 2015-08-04 175 CL - Consumer Law Violation
2143544 SCALE-01 INVOICED 2015-08-03 40 SCALE TO 33 LBS
1689302 SCALE-01 INVOICED 2014-05-23 60 SCALE TO 33 LBS
127499 CL VIO INVOICED 2010-12-14 500 CL - Consumer Law Violation
295592 CNV_SI INVOICED 2007-07-25 60 SI - Certificate of Inspection fee (scales)
279450 CNV_SI INVOICED 2005-07-01 60 SI - Certificate of Inspection fee (scales)
241415 CNV_SI INVOICED 2000-04-08 40 SI - Certificate of Inspection fee (scales)
368374 CNV_SI INVOICED 1999-03-29 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-29 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State