Search icon

PHARM J, INC.

Company Details

Name: PHARM J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1448808
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1205 AVE J, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-258-6686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY BIRNBAUM Chief Executive Officer 1205 AVE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 AVE J, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1144824616
Certification Date:
2020-12-14

Authorized Person:

Name:
MR. LARRY BIRNBAUM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-17 2024-05-13 Address 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-05-17 2020-05-04 Address 1205 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513001040 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200504060490 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006409 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006617 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006605 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150224 CL VIO INVOICED 2011-09-06 250 CL - Consumer Law Violation
122726 CL VIO INVOICED 2010-12-30 700 CL - Consumer Law Violation
108787 CL VIO INVOICED 2009-12-24 750 CL - Consumer Law Violation
44930 CL VIO INVOICED 2005-03-08 900 CL - Consumer Law Violation
31223 CL VIO INVOICED 2004-07-24 30 CL - Consumer Law Violation
264311 CNV_SI INVOICED 2003-10-29 36 SI - Certificate of Inspection fee (scales)
369345 CNV_SI INVOICED 1999-06-04 36 SI - Certificate of Inspection fee (scales)
235022 TP VIO INVOICED 1998-08-11 200 TP - Tobacco Fine Violation
232671 CL VIO INVOICED 1998-05-18 90 CL - Consumer Law Violation
361418 CNV_SI INVOICED 1997-05-09 36 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State