Search icon

ESTATES PHARMACY, INC.

Company Details

Name: ESTATES PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1961 (64 years ago)
Entity Number: 141958
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 85-18 169TH ST., JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-739-0311

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTATES PHARMACY, INC. DOS Process Agent 85-18 169TH ST., JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMED NURUDDIN Chief Executive Officer 85-18 169TH ST., JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
111986332
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1047130-DCA Inactive Business 2000-10-17 2004-12-31

History

Start date End date Type Value
1997-10-27 2017-05-09 Address 169-01 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1997-10-27 2017-05-09 Address 169-01 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-10-27 2017-05-09 Address 169-01 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-10-22 1997-10-27 Address SIDNEY STEIN, 169-01 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-10-22 1997-10-27 Address SIDNEY STEIN, 169-01 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006443 2017-05-09 BIENNIAL STATEMENT 2015-10-01
131018002257 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111028002183 2011-10-28 BIENNIAL STATEMENT 2011-10-01
100225002380 2010-02-25 BIENNIAL STATEMENT 2009-10-01
20090123081 2009-01-23 ASSUMED NAME CORP INITIAL FILING 2009-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1938187 OL VIO INVOICED 2015-01-13 125 OL - Other Violation
142551 CL VIO INVOICED 2011-02-24 750 CL - Consumer Law Violation
127517 CL VIO INVOICED 2010-10-08 500 CL - Consumer Law Violation
30591 CL VIO INVOICED 2004-11-03 1250 CL - Consumer Law Violation
263302 CNV_SI INVOICED 2003-09-17 36 SI - Certificate of Inspection fee (scales)
540240 RENEWAL INVOICED 2003-01-09 110 CRD Renewal Fee
15831 TP VIO INVOICED 2002-11-26 1500 TP - Tobacco Fine Violation
257611 CNV_SI INVOICED 2002-01-09 36 SI - Certificate of Inspection fee (scales)
396949 LICENSE INVOICED 2000-10-17 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-08 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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State