Search icon

CAMBRIDGE CHEMISTS CORP.

Company Details

Name: CAMBRIDGE CHEMISTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1941 (84 years ago)
Entity Number: 53188
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017
Principal Address: 855 LEXINGTON AVE FRONT 1, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SHARON A ABRAMS Chief Executive Officer 855 LEXINGTON AVE FRONT 1, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
% MAX SCHOENGOLD DOS Process Agent 18 E. 41ST ST., NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1316952930

Authorized Person:

Name:
JOSEPH POLICAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
2127442288

History

Start date End date Type Value
2023-02-06 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1952-11-19 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1941-04-30 2023-02-14 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214000016 2023-02-14 BIENNIAL STATEMENT 2021-04-01
C248266-2 1997-06-04 ASSUMED NAME CORP INITIAL FILING 1997-06-04
8356-65 1952-11-19 CERTIFICATE OF AMENDMENT 1952-11-19
5864-102 1941-04-30 CERTIFICATE OF INCORPORATION 1941-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185172 OL VIO INVOICED 2012-09-26 1000 OL - Other Violation
262772 CNV_SI INVOICED 2003-07-02 36 SI - Certificate of Inspection fee (scales)
253686 CNV_SI INVOICED 2002-07-05 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State