Search icon

MAKSOUD PHARM INC.

Company Details

Name: MAKSOUD PHARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467505
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 86 FRONT ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 86 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 718-297-4424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOSSAM MAKSOUD Chief Executive Officer 86 FRONT STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
HOSSAM MAKSOUD DOS Process Agent 86 FRONT ST, HEMPSTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1578563888

Authorized Person:

Name:
MR. HOSSAM ELSAYED ABDEL-MAKSOUD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7185266104

Licenses

Number Status Type Date End date
1042909-DCA Inactive Business 2000-09-29 2017-12-31
1035311-DCA Inactive Business 2000-05-26 2017-03-15

History

Start date End date Type Value
2018-08-03 2020-08-31 Address 86 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-09-07 2018-08-03 Address 137-69 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2004-09-07 2018-08-03 Address 137-69 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2000-07-31 2004-09-07 Address 135 RATT AVE, FLORAL PARK, NY, 11435, USA (Type of address: Chief Executive Officer)
1995-05-08 2004-09-07 Address 137-69 QUEENS BLVD, BRIARWOOD, NY, 11435, 1845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200831060128 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180803006538 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801007380 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140826006389 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120824002150 2012-08-24 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2210408 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
2014027 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1700702 OL VIO INVOICED 2014-06-09 250 OL - Other Violation
1534816 RENEWAL INVOICED 2013-12-13 110 Cigarette Retail Dealer Renewal Fee
421202 RENEWAL INVOICED 2013-01-30 200 Dealer in Products for the Disabled License Renewal
420755 RENEWAL INVOICED 2011-11-16 110 CRD Renewal Fee
150007 CL VIO INVOICED 2011-10-05 250 CL - Consumer Law Violation
421203 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
420756 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
421204 RENEWAL INVOICED 2009-01-14 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-04 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State