Name: | CHEM-CARE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993240 |
ZIP code: | 08510 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6 CARRIAGE WAY, MILLSTONE TOWNSHIP, NJ, United States, 08510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SANDS | DOS Process Agent | 6 CARRIAGE WAY, MILLSTONE TOWNSHIP, NJ, United States, 08510 |
Name | Role | Address |
---|---|---|
ROBERT SANDS | Chief Executive Officer | PO BOX 131440, STATEN ISLAND, NY, United States, 10313 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2009-04-15 | Address | 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
2001-08-06 | 2005-09-20 | Address | 652 CARY AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2001-08-06 | 2005-09-20 | Address | 652 CARY AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2001-08-06 | 2009-04-15 | Address | 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2001-08-06 | Address | 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002317 | 2013-08-21 | BIENNIAL STATEMENT | 2013-04-01 |
110506002324 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090415002299 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070427002813 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050920002172 | 2005-09-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State