Search icon

CENTRAL CHEMISTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CHEMISTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2010 (15 years ago)
Date of dissolution: 26 May 2022
Entity Number: 3986207
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 83-30 BROADWAY, ELMHURST, NY, United States, 11373
Principal Address: 4311 149TH ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE FIRST PHARMACY DOS Process Agent 83-30 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
WILSON CHIU Chief Executive Officer 4311 149TH ST, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1669772984

Authorized Person:

Name:
WILSON CHIU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182050988

History

Start date End date Type Value
2020-08-03 2022-11-01 Address 83-30 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-08-27 2022-11-01 Address 4311 149TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-08-27 2020-08-03 Address 83-30 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-08-18 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-18 2012-08-27 Address 4311 149TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101000233 2022-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-26
200803062355 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006465 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160805006770 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140811006590 2014-08-11 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2816216 CL VIO INVOICED 2018-07-26 350 CL - Consumer Law Violation
209045 OL VIO INVOICED 2013-06-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State