Search icon

CINER CHEMICAL & REFINING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINER CHEMICAL & REFINING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1948 (77 years ago)
Entity Number: 62606
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 248 GREEN ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 GREEN ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JONATHAN CINER Chief Executive Officer 248 GREEN ST, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
0408775-DCA Inactive Business 2003-06-25 2019-07-31

History

Start date End date Type Value
1993-02-01 2025-05-13 Address 248 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Chief Executive Officer)
1993-02-01 2025-05-13 Address 248 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Service of Process)
1982-07-01 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-06-28 1982-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-06-28 1993-02-01 Address 247 GREEN ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513000099 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
120711003162 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100617002640 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080606002532 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002931 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631706 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2090448 RENEWAL INVOICED 2015-05-27 340 Secondhand Dealer General License Renewal Fee
1315576 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
1315577 RENEWAL INVOICED 2011-05-12 340 Secondhand Dealer General License Renewal Fee
1315578 RENEWAL INVOICED 2009-06-06 340 Secondhand Dealer General License Renewal Fee
1315579 RENEWAL INVOICED 2007-07-11 340 Secondhand Dealer General License Renewal Fee
1315580 RENEWAL INVOICED 2005-05-26 340 Secondhand Dealer General License Renewal Fee
1315581 RENEWAL INVOICED 2003-07-09 340 Secondhand Dealer General License Renewal Fee
517295 FINGERPRINT INVOICED 2003-06-25 50 Fingerprint Fee
1315582 RENEWAL INVOICED 2001-08-15 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State