Search icon

B & E PHARMACEUTICALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B & E PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1989 (36 years ago)
Entity Number: 1356471
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CADDICK Chief Executive Officer 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
B & E PHARMACEUTICALS INC. DOS Process Agent 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Links between entities

Type:
Headquarter of
Company Number:
CORP_70101637
State:
ILLINOIS

National Provider Identifier

NPI Number:
1043719131

Authorized Person:

Name:
STEVE CADDICK
Role:
OWNER/MEMBER REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184763776

History

Start date End date Type Value
2011-06-08 2018-01-24 Address 854 FULTON STREET, N VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-06-08 2018-01-24 Address 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Service of Process)
2011-06-08 2018-01-24 Address 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Principal Executive Office)
2005-06-29 2011-06-08 Address 854 FULTON ST, N VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-06-29 Address 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180124006163 2018-01-24 BIENNIAL STATEMENT 2017-05-01
150501006823 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006337 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110608002609 2011-06-08 BIENNIAL STATEMENT 2011-05-01
070523002220 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126519 CL VIO INVOICED 2011-02-16 125 CL - Consumer Law Violation
146742 CL VIO INVOICED 2011-02-16 250 CL - Consumer Law Violation
232567 CL VIO INVOICED 1999-01-05 75 CL - Consumer Law Violation
365655 CNV_SI INVOICED 1998-08-26 36 SI - Certificate of Inspection fee (scales)
354029 CNV_SI INVOICED 1994-07-28 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