U.S. CHIMNEY CORP.
Headquarter
Name: | U.S. CHIMNEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2001 (24 years ago) |
Entity Number: | 2654849 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 866-446-8200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
U.S. CHIMNEY CORP. | DOS Process Agent | 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
STEPHEN M VOGEL | Chief Executive Officer | 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078778-DCA | Active | Business | 2018-10-03 | 2025-02-28 |
1126926-DCA | Inactive | Business | 2002-11-01 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-22 | 2025-02-28 | Address | 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2019-10-22 | 2025-02-28 | Address | 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2019-10-22 | Address | 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, 3433, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001385 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
220406002932 | 2022-04-06 | BIENNIAL STATEMENT | 2021-06-01 |
191022002010 | 2019-10-22 | BIENNIAL STATEMENT | 2019-06-01 |
130617006292 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110630002799 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-01-19 | 2017-02-22 | Quality of Work | No | 0.00 | Advised to Sue |
2014-12-01 | 2015-01-05 | Quality of Work | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605383 | RENEWAL | INVOICED | 2023-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
3605382 | TRUSTFUNDHIC | INVOICED | 2023-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298674 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
3298673 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900094 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900093 | LICENSE | INVOICED | 2018-10-03 | 25 | Home Improvement Contractor License Fee |
2900095 | BLUEDOT | INVOICED | 2018-10-03 | 100 | Bluedot Fee |
1975545 | TRUSTFUNDHIC | INVOICED | 2015-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975746 | RENEWAL | INVOICED | 2015-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
514614 | TRUSTFUNDHIC | INVOICED | 2013-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State