Search icon

GARDNER'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDNER'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1990 (35 years ago)
Entity Number: 1423322
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 371 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-384-7509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
GLORIA ADORNO Chief Executive Officer 371 BROADWAY, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1063552446

Authorized Person:

Name:
MRS. GLORIA E. ADORNO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183847932

Licenses

Number Status Type Date End date
1020478-DCA Inactive Business 1999-10-01 2021-03-15

History

Start date End date Type Value
2004-01-27 2016-04-12 Address 371 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-01-27 2016-04-12 Address 371 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-05-03 2004-01-27 Address 371 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-05-03 2004-01-27 Address 371 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-05-03 2004-01-27 Address 371 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412002012 2016-04-12 BIENNIAL STATEMENT 2016-02-01
160316000581 2016-03-16 CERTIFICATE OF AMENDMENT 2016-03-16
060322002547 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040127002380 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020226002325 2002-02-26 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3044568 OL VIO INVOICED 2019-06-10 500 OL - Other Violation
3044567 CL VIO INVOICED 2019-06-10 350 CL - Consumer Law Violation
3044572 LL VIO INVOICED 2019-06-10 500 LL - License Violation
3012012 OL VIO CREDITED 2019-04-03 250 OL - Other Violation
3011890 CL VIO CREDITED 2019-04-03 375 CL - Consumer Law Violation
3012011 CL VIO CREDITED 2019-04-03 262.5 CL - Consumer Law Violation
3011891 OL VIO CREDITED 2019-04-03 250 OL - Other Violation
3011857 LL VIO CREDITED 2019-04-03 250 LL - License Violation
3003315 RENEWAL INVOICED 2019-03-15 200 Dealer in Products for the Disabled License Renewal
2649309 LL VIO INVOICED 2017-07-31 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2019-03-28 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-03-28 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data
2017-04-13 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2017-04-13 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2017-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GARDNER'S PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
THE HARTFORD FINANCIAL ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State