Search icon

A FAIR DEAL PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A FAIR DEAL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199575
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 39-11 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-11 104TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
PURNACHANDRA ARAMALLA Chief Executive Officer 39-11 104TH ST, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1891731758

Authorized Person:

Name:
PURNACHANDRA ARAMALLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184522275

History

Start date End date Type Value
1993-06-15 2007-09-28 Address 849 BROADWAY, BROOKLYN, NY, 11206, 7303, USA (Type of address: Chief Executive Officer)
1993-06-15 2007-09-28 Address 849 BROADWAY, BROOKLYN, NY, 11206, 7303, USA (Type of address: Principal Executive Office)
1993-06-15 2007-09-28 Address 849 BROADWAY, BROOKLYN, NY, 11206, 7303, USA (Type of address: Service of Process)
1987-09-03 1993-06-15 Address 849 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002160 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110926002570 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090922002108 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070928002169 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051104002219 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
270264 CNV_SI INVOICED 2004-03-03 20 SI - Certificate of Inspection fee (scales)
263794 CNV_SI INVOICED 2003-07-31 36 SI - Certificate of Inspection fee (scales)
254102 CNV_SI INVOICED 2002-01-07 36 SI - Certificate of Inspection fee (scales)
370710 CNV_SI INVOICED 1999-11-04 36 SI - Certificate of Inspection fee (scales)
365205 CNV_SI INVOICED 1998-07-31 36 SI - Certificate of Inspection fee (scales)
362150 CNV_SI INVOICED 1997-07-01 36 SI - Certificate of Inspection fee (scales)
359940 CNV_SI INVOICED 1997-01-29 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