Name: | COUNTRY CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2634760 |
ZIP code: | 11763 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2608 ROUTE 112, MEDFORD, NY, United States, 11763 |
Contact Details
Phone +1 516-767-0007
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2608 ROUTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
RAJAN VOHORA | Chief Executive Officer | 2608 ROUTE 112, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2015-04-15 | Address | 94 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2005-06-27 | 2015-04-15 | Address | 2 WILD RUN, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2015-04-15 | Address | 94 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2005-06-27 | Address | 2 WILD RUN, SMITHTOWN, NY, 00000, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2005-06-27 | Address | 1163 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415002011 | 2015-04-15 | BIENNIAL STATEMENT | 2013-05-01 |
050627002000 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030502002635 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010503000112 | 2001-05-03 | CERTIFICATE OF INCORPORATION | 2001-05-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State