Search icon

27 BROADWAY DRUGS INC.

Company Details

Name: 27 BROADWAY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1986 (39 years ago)
Entity Number: 1054515
ZIP code: 10994
County: New York
Place of Formation: New York
Address: 7 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Contact Details

Phone +1 212-866-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
BASHIR A SUBA Chief Executive Officer 7 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1467593194
Certification Date:
2023-10-23

Authorized Person:

Name:
BASHIR SUBA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2128667129

Licenses

Number Status Type Date End date
1422913-DCA Inactive Business 2012-03-19 2021-03-15

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 2721 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 7 STRAWTOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-10 2023-08-14 Address 2721 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-02-10 2023-08-14 Address 2721 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814003295 2023-08-14 BIENNIAL STATEMENT 2022-01-01
140508002103 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120221002340 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100125002200 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080123002391 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120934 LL VIO INVOICED 2019-11-29 500 LL - License Violation
3088788 LL VIO CREDITED 2019-09-24 250 LL - License Violation
2976979 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2575491 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
1993317 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1225017 RENEWAL INVOICED 2013-02-19 200 Dealer in Products for the Disabled License Renewal
1132484 CNV_TFEE INVOICED 2012-03-26 2.490000009536743 WT and WH - Transaction Fee
1132483 LICENSE INVOICED 2012-03-26 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-11 Default Decision FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State