BROTHERS DRUG CORP.

Name: | BROTHERS DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1988 (37 years ago) |
Entity Number: | 1249095 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-723-2100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA GROYSMAN | Chief Executive Officer | VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
VARIETY DRUGS | DOS Process Agent | 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1332935-DCA | Active | Business | 2009-09-13 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2022-08-15 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-06 | 2025-01-27 | Address | 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1993-04-29 | 2025-01-27 | Address | VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1988-03-31 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001981 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
180308006431 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
140306006525 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120420003088 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100519002871 | 2010-05-19 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585144 | RENEWAL | INVOICED | 2023-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
3321468 | RENEWAL | INVOICED | 2021-04-28 | 200 | Dealer in Products for the Disabled License Renewal |
3002198 | CL VIO | INVOICED | 2019-03-14 | 175 | CL - Consumer Law Violation |
3002199 | OL VIO | INVOICED | 2019-03-14 | 750 | OL - Other Violation |
2963966 | RENEWAL | INVOICED | 2019-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
2676544 | OL VIO | INVOICED | 2017-10-13 | 375 | OL - Other Violation |
2629516 | LL VIO | CREDITED | 2017-06-22 | 250 | LL - License Violation |
2569754 | RENEWAL | INVOICED | 2017-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
2278133 | OL VIO | INVOICED | 2016-02-16 | 125 | OL - Other Violation |
2001765 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2019-03-05 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2017-10-03 | 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 |
2017-06-09 | Pleaded | REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS | 1 | 1 | No data | No data |
2016-02-01 | 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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State