Name: | HILLSIDE CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1983 (42 years ago) |
Entity Number: | 842539 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-658-7800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NAJMUL HUDA | Chief Executive Officer | 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2043736-DCA | Active | Business | 2016-09-15 | 2024-12-31 |
1041507-DCA | Inactive | Business | 2000-09-12 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2011-06-02 | Address | 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2011-06-02 | Address | 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2011-06-02 | Address | 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Service of Process) |
1983-05-17 | 1993-01-04 | Address | 184-20 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702002399 | 2013-07-02 | BIENNIAL STATEMENT | 2013-05-01 |
110602002139 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090427003122 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070522002574 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050802002639 | 2005-08-02 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537380 | RENEWAL | INVOICED | 2022-10-14 | 340 | Electronics Store Renewal |
3271194 | RENEWAL | INVOICED | 2020-12-15 | 340 | Electronics Store Renewal |
3008793 | CL VIO | INVOICED | 2019-03-27 | 175 | CL - Consumer Law Violation |
2914866 | RENEWAL | INVOICED | 2018-10-23 | 340 | Electronics Store Renewal |
2704708 | RENEWAL_PH | INVOICED | 2017-12-04 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2491532 | RENEWAL | INVOICED | 2016-11-17 | 340 | Electronics Store Renewal |
2465488 | PL VIO | INVOICED | 2016-10-07 | 375 | PL - Padlock Violation |
2435938 | LICENSE | INVOICED | 2016-09-14 | 85 | Electronic Store License Fee |
2220513 | RENEWAL | INVOICED | 2015-11-20 | 110 | Cigarette Retail Dealer Renewal Fee |
2031211 | OL VIO | INVOICED | 2015-03-30 | 4000 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-18 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2016-09-10 | Pleaded | UNLICENSED ELECTRONICS STORE | 1 | 1 | No data | No data |
2015-02-10 | Hearing Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 4 | No data | 4 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State