Name: | J.M.J. PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1990 (35 years ago) |
Entity Number: | 1471599 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2823 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2823 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JEFFREY M FRIED | Chief Executive Officer | 2823 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 2002-08-08 | Address | 2823 NOSTRAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2002-08-08 | Address | 2823 NOSTRAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2002-08-08 | Address | 2823 NOSTRAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1990-08-29 | 1993-04-01 | Address | 1646 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121116002468 | 2012-11-16 | BIENNIAL STATEMENT | 2012-08-01 |
100907002368 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080812003004 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060809002487 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040913002523 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2419263 | OL VIO | INVOICED | 2016-09-08 | 125 | OL - Other Violation |
264431 | CNV_SI | INVOICED | 2003-12-02 | 36 | SI - Certificate of Inspection fee (scales) |
259197 | CNV_SI | INVOICED | 2003-01-13 | 36 | SI - Certificate of Inspection fee (scales) |
252176 | CNV_SI | INVOICED | 2002-02-08 | 36 | SI - Certificate of Inspection fee (scales) |
246086 | CNV_SI | INVOICED | 2000-12-13 | 36 | SI - Certificate of Inspection fee (scales) |
370186 | CNV_SI | INVOICED | 1999-12-02 | 36 | SI - Certificate of Inspection fee (scales) |
236566 | CL VIO | INVOICED | 1999-04-12 | 100 | CL - Consumer Law Violation |
364817 | CNV_SI | INVOICED | 1998-04-23 | 20 | SI - Certificate of Inspection fee (scales) |
228166 | CL VIO | INVOICED | 1996-08-30 | 90 | CL - Consumer Law Violation |
357819 | CNV_SI | INVOICED | 1996-03-20 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-30 | 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: 15 Mar 2025
Sources: New York Secretary of State