Search icon

THE POLISH AMERICAN PHARMACY OF GREENPOINT INC.

Company Details

Name: THE POLISH AMERICAN PHARMACY OF GREENPOINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356394
ZIP code: 12531
County: Kings
Place of Formation: New York
Address: 10 STONEWALL DR, HOLMES, NY, United States, 12531
Principal Address: 566 LEONARD STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIE MEZYNSKA Chief Executive Officer 566 LEONARD ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 STONEWALL DR, HOLMES, NY, United States, 12531

National Provider Identifier

NPI Number:
1639237993

Authorized Person:

Name:
MRS. SOPHIE MEZYNSKA
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
1999-05-28 2001-06-15 Address 566 LEONARD ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1997-05-27 1999-05-28 Address 10 STONEWALL DR, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1993-08-09 1997-05-27 Address 58-27 75TH STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-08-09 2017-08-09 Address 566 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-05-20 1993-08-09 Address 566 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170809002003 2017-08-09 BIENNIAL STATEMENT 2017-05-01
070529002379 2007-05-29 BIENNIAL STATEMENT 2007-05-01
030429002993 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010615002053 2001-06-15 BIENNIAL STATEMENT 2001-05-01
990528002100 1999-05-28 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2456258 OL VIO INVOICED 2016-09-27 125 OL - Other Violation
1585301 CL VIO INVOICED 2014-02-06 175 CL - Consumer Law Violation
1585302 OL VIO INVOICED 2014-02-06 250 OL - Other Violation
174389 CL VIO INVOICED 2012-03-20 450 CL - Consumer Law Violation
147572 CL VIO INVOICED 2011-07-19 250 CL - Consumer Law Violation
31232 CL VIO INVOICED 2004-07-15 25 CL - Consumer Law Violation
265750 CNV_SI INVOICED 2004-02-24 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-09 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
2014-01-29 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
2014-01-29 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State