Search icon

BRIGHTON PHARMACY, INC.

Company Details

Name: BRIGHTON PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1989 (36 years ago)
Entity Number: 1331510
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2521 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIGHTON PHARMACY, INC. DOS Process Agent 2521 OCEAN AVE, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1042165-DCA Inactive Business 2000-10-19 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
B748766-4 1989-03-06 CERTIFICATE OF INCORPORATION 1989-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-12 No data 701 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 701 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-25 No data 701 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1779843 LICENSEDOC15 INVOICED 2014-09-11 15 License Document Replacement
1539415 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
422210 RENEWAL INVOICED 2011-12-28 110 CRD Renewal Fee
150115 CL VIO INVOICED 2011-10-20 1250 CL - Consumer Law Violation
170740 WS VIO INVOICED 2011-10-20 120 WS - W&H Non-Hearable Violation
138162 SS VIO INVOICED 2010-06-08 50 SS - State Surcharge (Tobacco)
138164 TS VIO INVOICED 2010-06-08 500 TS - State Fines (Tobacco)
138163 TP VIO INVOICED 2010-06-08 750 TP - Tobacco Fine Violation
422205 RENEWAL INVOICED 2009-10-09 110 CRD Renewal Fee
422206 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State