Search icon

COUNTRY CHEMISTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2608 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
RAJAN VOHORA Chief Executive Officer 2608 ROUTE 112, MEDFORD, NY, United States, 11763

National Provider Identifier

NPI Number:
1851474894

Authorized Person:

Name:
CRYSTAL KOLLES
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6312817276

Form 5500 Series

Employer Identification Number (EIN):
113603514
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
559600.00
Total Face Value Of Loan:
559600.00

Court Cases

Court Case Summary

Filing Date:
2023-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
WITEK
Party Role:
Plaintiff
Party Name:
COUNTRY CHEMISTS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State