Name: | REMSEN EXHAUST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1979 (45 years ago) |
Entity Number: | 594451 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FOX | Chief Executive Officer | 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8914 CHURCH AVENUE, BROOKLYN, NY, United States, 11236 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2016-02-12 | Address | 8914 CHURCH AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1979-11-26 | 1992-12-22 | Address | 2384 FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160212006074 | 2016-02-12 | BIENNIAL STATEMENT | 2015-11-01 |
131113006342 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111206002126 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091029002802 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071211003053 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3011997 | CL VIO | INVOICED | 2019-04-03 | 175 | CL - Consumer Law Violation |
3008876 | CL VIO | CREDITED | 2019-03-27 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-20 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
2019-03-20 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State