Name: | C.O. BIGELOW CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1941 (84 years ago) |
Entity Number: | 53476 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTERMILL ROAD, STE 300, GREAT NECK, NY, United States, 11021 |
Principal Address: | 414 6TH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-533-2700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN JAY GINSBERG | Chief Executive Officer | 414 SIXTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KESTENBAUM & MARK | DOS Process Agent | 40 CUTTERMILL ROAD, STE 300, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0966617-DCA | Active | Business | 1997-07-21 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-05 | Address | 414 SIXTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003914 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210914001227 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
111011002067 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090924002660 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070926002159 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3600521 | RENEWAL | INVOICED | 2023-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
3314189 | RENEWAL | INVOICED | 2021-03-31 | 200 | Dealer in Products for the Disabled License Renewal |
2986655 | RENEWAL | INVOICED | 2019-02-21 | 200 | Dealer in Products for the Disabled License Renewal |
2581454 | RENEWAL | INVOICED | 2017-03-28 | 200 | Dealer in Products for the Disabled License Renewal |
2547631 | CL VIO | INVOICED | 2017-02-06 | 175 | CL - Consumer Law Violation |
2002367 | RENEWAL | INVOICED | 2015-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
1936668 | LL VIO | INVOICED | 2015-01-09 | 1000 | LL - License Violation |
1899655 | CL VIO | INVOICED | 2014-12-02 | 175 | CL - Consumer Law Violation |
1898960 | LL VIO | CREDITED | 2014-12-01 | 250 | LL - License Violation |
1440677 | RENEWAL | INVOICED | 2013-02-08 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-26 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2014-11-20 | Default Decision | REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS | 1 | No data | 1 | No data |
2014-11-20 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-11-20 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State