Search icon

IDEAL DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IDEAL DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328778
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1901 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
NIKHIL PATEL Chief Executive Officer 1901 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691

National Provider Identifier

NPI Number:
1194878421

Authorized Person:

Name:
MR. MAYANK S JARMARWALA
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183272543

History

Start date End date Type Value
1995-07-06 1999-03-31 Address 1905 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, 4303, USA (Type of address: Chief Executive Officer)
1995-07-06 1999-03-31 Address 1905 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, 4303, USA (Type of address: Principal Executive Office)
1995-07-06 1999-03-31 Address 1905 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, 4303, USA (Type of address: Service of Process)
1989-02-23 1995-07-06 Address 2156 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002248 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110225002760 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090217002553 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070402003059 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050426002772 2005-04-26 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
253735 CNV_SI INVOICED 2002-06-20 36 SI - Certificate of Inspection fee (scales)
247503 CNV_SI INVOICED 2001-07-27 36 SI - Certificate of Inspection fee (scales)
370283 CNV_SI INVOICED 1999-10-21 36 SI - Certificate of Inspection fee (scales)
366021 CNV_SI INVOICED 1998-10-30 36 SI - Certificate of Inspection fee (scales)
362788 CNV_SI INVOICED 1997-08-18 36 SI - Certificate of Inspection fee (scales)
359005 CNV_SI INVOICED 1996-11-14 36 SI - Certificate of Inspection fee (scales)
356376 CNV_SI INVOICED 1995-06-09 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