Search icon

JANMAR DRUGS, INC.

Company Details

Name: JANMAR DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1986 (38 years ago)
Date of dissolution: 13 Apr 2021
Entity Number: 1048519
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 213-06 75TH AVE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY G. MARQUEEN DOS Process Agent 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JEFFREY G. MARQUEEN Chief Executive Officer 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2005-01-12 2020-11-30 Address 75-95 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2005-01-12 2020-11-30 Address 75-95 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1996-12-30 2000-11-20 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1996-12-30 2000-11-20 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1996-12-30 2000-11-20 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-12-30 Address 167-23 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1992-12-14 1996-12-30 Address 167-23 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210413000341 2021-04-13 CERTIFICATE OF DISSOLUTION 2021-04-13
201130060100 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181105007153 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006193 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008123 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006551 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101206002028 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081114002721 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061027002046 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050112002842 2005-01-12 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 7595 UTOPIA PKWY, Queens, FRESH MEADOWS, NY, 11366 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 7595 UTOPIA PKWY, Queens, FRESH MEADOWS, NY, 11366 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2750454 CL VIO INVOICED 2018-02-27 350 CL - Consumer Law Violation
174357 CL VIO INVOICED 2012-03-05 250 CL - Consumer Law Violation
145990 CL VIO INVOICED 2011-03-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 23 Jan 2025

Sources: New York Secretary of State