DERIS PHARMACY, INC.

Name: | DERIS PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1989 (36 years ago) |
Entity Number: | 1335211 |
ZIP code: | 11542 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 SUNVIEW DRIVE, GLEN COVE, NY, United States, 11542 |
Principal Address: | 47-48 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-228-2344
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MANGINI | DOS Process Agent | 28 SUNVIEW DRIVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JOSEPH MANGINI | Chief Executive Officer | 47-48 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-16 | 1993-05-04 | Address | 815 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318002203 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090306002524 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070328003179 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050502002669 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030312002754 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2676567 | OL VIO | INVOICED | 2017-10-13 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-03 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | 3 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State