TRIPHARM DRUG INC.

Name: | TRIPHARM DRUG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1985 (40 years ago) |
Entity Number: | 1005529 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-816-1116
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD IRSHAD | Chief Executive Officer | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2025-06-11 | Address | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2013-06-18 | Address | 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
2007-06-27 | 2025-06-11 | Address | 200 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2005-08-15 | 2013-06-18 | Address | 200 PT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611001521 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
130618002243 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110615003154 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090722002158 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070627002115 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2614433 | OL VIO | INVOICED | 2017-05-19 | 125 | OL - Other Violation |
1698488 | OL VIO | INVOICED | 2014-06-04 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-14 | Pleaded | FAILURE TO POST 8.5 x 14 INCH SIGN WITH LARGE TYPE AT EVERY COUNTER WHERE PRESCRIPTION DRUGS SOLD STATING THAT EMERGENCY CONTRACEPTION NOT AVAILABLE. | 1 | No data | No data | No data |
2024-08-14 | 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 | No data | No data | No data |
2017-05-11 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-05-30 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State