Search icon

RIVERVIEW CHEMISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1987 (38 years ago)
Entity Number: 1191101
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5669 RIVERDALE AVE, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-543-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHINTANKUMAR PATEL Chief Executive Officer 5669 RIVERDALE AVE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
RIVERVIEW CHEMISTS, INC DBA RIVERDALE PHARMACY DOS Process Agent 5669 RIVERDALE AVE, BRONX, NY, United States, 10471

National Provider Identifier

NPI Number:
1407675002
Certification Date:
2024-10-09

Authorized Person:

Name:
CHINTANKUMAR PATEL
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185431421

Form 5500 Series

Employer Identification Number (EIN):
133420497
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2022-04-07 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-29 2023-07-03 Address 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1997-07-29 2023-07-03 Address 5669 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-08-20 1997-07-29 Address 1669 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703003290 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220509001732 2022-05-09 BIENNIAL STATEMENT 2021-07-01
130730006184 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110727002662 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090707003709 2009-07-07 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1532126 CL VIO INVOICED 2013-12-11 175 CL - Consumer Law Violation
183049 OL VIO INVOICED 2012-10-19 250 OL - Other Violation
263756 CNV_SI INVOICED 2003-08-06 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State