Search icon

B EIDINGER AND SON DRUG CORPORATION

Company Details

Name: B EIDINGER AND SON DRUG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1955 (70 years ago)
Date of dissolution: 20 Oct 2011
Entity Number: 104540
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 250 3RD AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SMOLEN ESQ. DOS Process Agent 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MITCHELL BARELL Chief Executive Officer 250 3RD AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-02-26 2001-08-20 Address 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1955-08-18 1993-02-26 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020000600 2011-10-20 CERTIFICATE OF DISSOLUTION 2011-10-20
090819002817 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070820002839 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051026002807 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030822002046 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010820002366 2001-08-20 BIENNIAL STATEMENT 2001-08-01
990920002889 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970821002405 1997-08-21 BIENNIAL STATEMENT 1997-08-01
930922003456 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930226002385 1993-02-26 BIENNIAL STATEMENT 1992-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
63018 CL VIO INVOICED 2006-10-26 750 CL - Consumer Law Violation
263155 CNV_SI INVOICED 2003-03-28 36 SI - Certificate of Inspection fee (scales)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State