Search icon

FAR ROCKAWAY PHARMACY CORP.

Company Details

Name: FAR ROCKAWAY PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1985 (40 years ago)
Entity Number: 1033792
ZIP code: 11598
County: Queens
Place of Formation: New York
Principal Address: 2119 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691
Address: 958 W BROADWAY, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 718-327-2511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAR ROCKAWAY PHARMACY CORP. DOS Process Agent 958 W BROADWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
PRAVINKUMAR PATEL Chief Executive Officer 2119 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691

National Provider Identifier

NPI Number:
1447345764

Authorized Person:

Name:
MR. PRAVINKUMAR PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183275887

Form 5500 Series

Employer Identification Number (EIN):
112766858
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2119 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2119 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, 3215, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-03 2024-11-01 Address 2119 MOTT AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034490 2024-11-01 BIENNIAL STATEMENT 2024-11-01
191007061014 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003006330 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151103006871 2015-11-03 BIENNIAL STATEMENT 2015-10-01
131015006658 2013-10-15 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801325 CL VIO INVOICED 2018-06-20 350 CL - Consumer Law Violation
262794 CNV_SI INVOICED 2003-07-08 36 SI - Certificate of Inspection fee (scales)
253678 CNV_SI INVOICED 2002-06-24 36 SI - Certificate of Inspection fee (scales)
247502 CNV_SI INVOICED 2001-07-27 36 SI - Certificate of Inspection fee (scales)
370281 CNV_SI INVOICED 1999-10-21 36 SI - Certificate of Inspection fee (scales)
366020 CNV_SI INVOICED 1998-10-30 36 SI - Certificate of Inspection fee (scales)
362792 CNV_SI INVOICED 1997-08-28 36 SI - Certificate of Inspection fee (scales)
359004 CNV_SI INVOICED 1996-11-14 36 SI - Certificate of Inspection fee (scales)
356375 CNV_SI INVOICED 1995-06-09 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-30 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data No data 8
2018-06-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State