Search icon

J. & C. PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. & C. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1987 (38 years ago)
Entity Number: 1163367
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 8 PONDVIEW LN, YONKERS, NY, United States, 10710
Principal Address: 1027-A-MORRIS PARK AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CIOLI JR. Chief Executive Officer 1027-A-MORRIS PARK AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 PONDVIEW LN, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1999-05-26 2005-06-03 Address 21 ASCOT RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)
1987-04-16 1999-05-26 Address 21 ASCOT RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412006297 2017-04-12 BIENNIAL STATEMENT 2017-04-01
130409006794 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110420002509 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002408 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070412002351 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612712 OL VIO INVOICED 2017-05-16 375 OL - Other Violation
2612711 CL VIO INVOICED 2017-05-16 350 CL - Consumer Law Violation
1602722 CL VIO INVOICED 2014-02-26 175 CL - Consumer Law Violation
1591744 CL VIO CREDITED 2014-02-14 175 CL - Consumer Law Violation
253435 CNV_SI INVOICED 2002-06-10 36 SI - Certificate of Inspection fee (scales)
366374 CNV_SI INVOICED 1998-12-18 36 SI - Certificate of Inspection fee (scales)
361814 CNV_SI INVOICED 1997-09-26 36 SI - Certificate of Inspection fee (scales)
358999 CNV_SI INVOICED 1996-10-11 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-05-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-01-16 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State