Search icon

Z-STOP DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z-STOP DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (36 years ago)
Entity Number: 1395053
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2315-17 WESTCHESTER AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-409-3537

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS NEUBAUER Chief Executive Officer 2315-17 WESTCHESTER AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315-17 WESTCHESTER AVE, BRONX, NY, United States, 10462

National Provider Identifier

NPI Number:
1639281645

Authorized Person:

Name:
MR. FRANCIS NEUBAUER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184093543

Licenses

Number Status Type Date End date
1246127-DCA Inactive Business 2007-01-05 2011-12-31

History

Start date End date Type Value
1993-03-16 1995-07-27 Address 1401 GLOVER STREET, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-03-16 1995-07-27 Address 1401 GLOVER STREET, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1989-11-10 1995-07-27 Address 1401 GLOVER STREET, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002491 2013-12-02 BIENNIAL STATEMENT 2013-11-01
091104002978 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071204003032 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051229002502 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031028002722 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
835177 RENEWAL INVOICED 2009-11-24 110 CRD Renewal Fee
835178 RENEWAL INVOICED 2007-12-01 110 CRD Renewal Fee
80597 CL VIO INVOICED 2007-11-29 500 CL - Consumer Law Violation
835176 LICENSE INVOICED 2007-01-08 55 Cigarette Retail Dealer License Fee
85020 PL VIO INVOICED 2007-01-05 75 PL - Padlock Violation
239971 CNV_SI INVOICED 2000-02-10 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