Search icon

EASTERN UNIT EXCHANGE AND REMANUFACTURING INC.

Company Details

Name: EASTERN UNIT EXCHANGE AND REMANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1976 (49 years ago)
Date of dissolution: 17 Mar 2017
Entity Number: 412034
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 133-20 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-739-7113

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER A. BROWN Chief Executive Officer 133-20 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-20 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
0739491-DCA Inactive Business 2003-07-25 2013-07-31

History

Start date End date Type Value
2004-11-10 2006-10-03 Address 133-20 91 AVE, RICHMOND HILL, NY, 11418, 0346, USA (Type of address: Service of Process)
2004-11-10 2006-10-03 Address 133-20 91 AVE, RICHMOND HILL, NY, 11418, 0346, USA (Type of address: Principal Executive Office)
2004-11-10 2006-10-03 Address 133-20 91 AVE, RICHMOND HILL, NY, 11418, 0346, USA (Type of address: Chief Executive Officer)
1996-10-28 2004-11-10 Address 186 BEECH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1996-10-28 2004-11-10 Address 133-20 91 AVE, RICHMOND HILL, NY, 11418, 0346, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170317000166 2017-03-17 CERTIFICATE OF DISSOLUTION 2017-03-17
20130621061 2013-06-21 ASSUMED NAME LLC INITIAL FILING 2013-06-21
121029002241 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101102002234 2010-11-02 BIENNIAL STATEMENT 2010-10-01
080926003058 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1320609 RENEWAL INVOICED 2011-07-15 340 Secondhand Dealer General License Renewal Fee
1320610 RENEWAL INVOICED 2009-07-07 340 Secondhand Dealer General License Renewal Fee
1320611 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1320607 CNV_MS INVOICED 2005-12-07 15 Miscellaneous Fee
1320612 RENEWAL INVOICED 2005-06-01 340 Secondhand Dealer General License Renewal Fee
1320608 FINGERPRINT INVOICED 2003-07-25 75 Fingerprint Fee
1320613 RENEWAL INVOICED 2003-07-25 340 Secondhand Dealer General License Renewal Fee
1320614 RENEWAL INVOICED 2001-07-11 340 Secondhand Dealer General License Renewal Fee
1320615 RENEWAL INVOICED 1999-07-23 340 Secondhand Dealer General License Renewal Fee
1320616 RENEWAL INVOICED 1997-07-18 340 Secondhand Dealer General License Renewal Fee

Trademarks Section

Serial Number:
76662674
Mark:
PRECISION REMANUFACTURING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-07-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PRECISION REMANUFACTURING

Goods And Services

For:
REMANUFACTURING OF AUTOMOTIVE ELECTRICAL PARTS
International Classes:
009 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State