Search icon

URNEX BRANDS, INC.

Company Details

Name: URNEX BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845494
ZIP code: 10523
County: Westchester
Place of Formation: Delaware
Address: 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
JOSHUA DICK Agent 700 EXECUTIVE BLVD, ELMSFORD, NY, 10523

DOS Process Agent

Name Role Address
URNEX BRANDS, INC. DOS Process Agent 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOSHUA DICK Chief Executive Officer 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
113667717
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-12 2014-12-01 Address 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2011-01-12 2014-12-01 Address 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2011-01-12 2014-12-01 Address 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2005-01-14 2011-01-12 Address 170 LUDLOW ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2005-01-14 2011-01-12 Address 170 LUDLOW ST, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201006145 2014-12-01 BIENNIAL STATEMENT 2014-12-01
111227000715 2011-12-27 CERTIFICATE OF CHANGE 2011-12-27
110112002098 2011-01-12 BIENNIAL STATEMENT 2010-12-01
081230002775 2008-12-30 BIENNIAL STATEMENT 2008-12-01
061204002868 2006-12-04 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-16
Type:
Referral
Address:
700 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-10-21
Type:
Referral
Address:
700 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-05
Type:
Complaint
Address:
700 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-26
Type:
Complaint
Address:
170 LUDLOW STREET, YONKERS, NY, 10705
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State