Search icon

URBAN CHEMISTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAN KURINOVICH DOS Process Agent 310 SHUSTER AVE, ORTLEY BEACH, NJ, United States, 08751

Chief Executive Officer

Name Role Address
MAURICE Chief Executive Officer 45 HALE PLACE, TAPPAN, NY, United States, 10983

National Provider Identifier

NPI Number:
1457341166

Authorized Person:

Name:
MR. MAURICE MALIN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189912775

History

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)

Filings

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

Fine And Fees

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: 18 Mar 2025

Sources: New York Secretary of State