-
Home Page
›
-
Counties
›
-
Queens
›
-
11374
›
-
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