Search icon

W & Z DRUGS INC.

Company Details

Name: W & Z DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1987 (38 years ago)
Entity Number: 1211071
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 61-20 BELL BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 212-567-5533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEROZE KHAN Chief Executive Officer 61-20 BELL BLVD, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
JACOBSON & GOLDBERG DOS Process Agent 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133435319
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
950602002281 1995-06-02 BIENNIAL STATEMENT 1993-10-01
B557869-3 1987-10-22 CERTIFICATE OF INCORPORATION 1987-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181449 IP VIO NEW 2020-06-05 0 IP - Item Pricing Violation
3181447 CT-FINE NEW 2020-06-05 0 HIC Trust Fund Fine Reimbursement
3181459 SL VIO NEW 2020-06-05 0 SL - Sick Leave Violation
3181456 PSFF NEW 2020-06-05 0 Pending Settlement Fines Fund
3181448 CT-REST NEW 2020-06-05 0 HIC Trust Fund Restitution Reimbursement
3181473 WH VIO NEW 2020-06-05 0 WH - W&M Hearable Violation
3181475 WS VIO NEW 2020-06-05 0 WS - W&H Non-Hearable Violation
3181453 NRRF NEW 2020-06-05 0 Named Recipients Restitution Fund
3181466 SUBP FEE NEW 2020-06-05 0 Subpoena Fee
3181400 TO VIO NEW 2020-06-05 0 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-01 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 27 27 No data No data
2017-03-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State