Search icon

ROBBINS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBBINS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1961 (64 years ago)
Date of dissolution: 16 Jul 2013
Entity Number: 135751
ZIP code: 10703
County: Westchester
Place of Formation: New York
Principal Address: CONSTANTINE GEORGIOU, 770 PALISADE AVENUE, YONKERS, NY, United States, 10703
Address: 770 PALISADE AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 PALISADE AVENUE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
CONSTANTINE GEORGIOU Chief Executive Officer 770 PALISADE AVENUE, YONKERS, NY, United States, 10703

National Provider Identifier

NPI Number:
1902027238

Authorized Person:

Name:
MR. CONSTANTINE JOHN GEORGIOU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9144763100

History

Start date End date Type Value
1994-02-18 1999-02-23 Address 770 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-03-18 1999-02-23 Address 770 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-03-18 1999-02-23 Address 770 PALISADE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1961-02-27 1994-02-18 Address 770 PALISADE AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716000247 2013-07-16 CERTIFICATE OF DISSOLUTION 2013-07-16
110218002497 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203002830 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070212002367 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050404002844 2005-04-04 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State