Name: | MIDDLETOWN CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2010 (15 years ago) |
Entity Number: | 3970094 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940 |
Contact Details
Phone +1 845-343-6666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAIBABU APPALANENI | Agent | 400 ROUTE 211 EAST, SUITE 24, MIDDLETOWN, NY, 10940 |
Name | Role | Address |
---|---|---|
MIDDLETOWN CHEMISTS, INC. | DOS Process Agent | 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
RORY GARLAND | Chief Executive Officer | 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2025-02-03 | Address | 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2018-07-09 | 2025-02-03 | Address | 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2020-07-03 | Address | 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2012-08-03 | 2018-07-09 | Address | 400 ROUTE 211E, STE 24, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2018-07-09 | Address | 400 ROUTE 211E, STE 24, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Principal Executive Office) |
2010-07-07 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-07 | 2025-02-03 | Address | 400 ROUTE 211 EAST, SUITE 24, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent) |
2010-07-07 | 2018-07-09 | Address | 400 ROUTE 211 EAST, SUITE 24, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006439 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
200703060169 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180709006516 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
140731006140 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120803002271 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100707000280 | 2010-07-07 | CERTIFICATE OF INCORPORATION | 2010-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9764097000 | 2020-04-09 | 0202 | PPP | 331 ROUTE 211 E, MIDDLETOWN, NY, 10940-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2355898509 | 2021-02-20 | 0202 | PPS | 331 Route 211 E, Middletown, NY, 10940-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State