Name: | TREMONT CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2010 (15 years ago) |
Entity Number: | 3979013 |
ZIP code: | 11210 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3084 BEDFORD AVE, (Optional), BROOKLYN, NY, United States, 11210 |
Principal Address: | 822 EAST TREMONT AVENUE, BRONX, NY, United States, 10460 |
Contact Details
Phone +1 718-466-6551
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TREMONT CHEMISTS INC. | DOS Process Agent | 3084 BEDFORD AVE, (Optional), BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ZIAD KARNABY | Chief Executive Officer | 822 EAST TREMONT AVENUE, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-02-27 | Address | 822 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001463 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
200720060582 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180716006163 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160708006581 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140703006317 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204890 | OL VIO | INVOICED | 2013-03-15 | 500 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State