Name: | URBAN CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1974 (51 years ago) |
Entity Number: | 342873 |
ZIP code: | 08751 |
County: | Bronx |
Place of Formation: | New York |
Address: | 310 SHUSTER AVE, ORTLEY BEACH, NJ, United States, 08751 |
Principal Address: | 45 HALE PLACE, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN KURINOVICH | DOS Process Agent | 310 SHUSTER AVE, ORTLEY BEACH, NJ, United States, 08751 |
Name | Role | Address |
---|---|---|
MAURICE | Chief Executive Officer | 45 HALE PLACE, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2014-05-06 | Address | 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, 08751, 1116, USA (Type of address: Service of Process) |
2006-05-09 | 2010-05-14 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-05-04 | 2006-05-09 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-08-03 | 2014-05-06 | Address | 45 HALE PLACE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2000-05-04 | Address | 201 MAIN ST, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1974-05-07 | 1995-08-03 | Address | 1070 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508006201 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160524006364 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140506006489 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120620002367 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
20110224018 | 2011-02-24 | ASSUMED NAME CORP INITIAL FILING | 2011-02-24 |
100514002028 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080523002392 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060509003715 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040512002367 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020422002343 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-12-28 | No data | 1073 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-17 | No data | 1073 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-23 | No data | 1073 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1512505 | OL VIO | INVOICED | 2013-11-20 | 250 | OL - Other Violation |
108348 | CL VIO | INVOICED | 2009-03-31 | 500 | CL - Consumer Law Violation |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State