Search icon

J.M.J. PHARMACY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2823 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JEFFREY M FRIED Chief Executive Officer 2823 NOSTRAND AVE, BROOKLYN, NY, United States, 11229

History

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)

Filings

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

Fine And Fees

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)

Issued Charges

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