Search icon

ZARCHY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZARCHY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1962 (63 years ago)
Entity Number: 151258
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD ZARCHY Chief Executive Officer 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ZARCHY PHARMACY, INC. DOS Process Agent 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377

National Provider Identifier

NPI Number:
1831263276

Authorized Person:

Name:
MR. DONALD KEITH ZARCHY
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188993784

History

Start date End date Type Value
1996-10-28 2020-10-06 Address 57-21 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-10-25 1996-10-28 Address 60-29 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-12-29 1996-10-28 Address 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-10-28 Address 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1962-10-11 1993-10-25 Address 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061311 2020-10-06 BIENNIAL STATEMENT 2020-10-01
121009006888 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101101003151 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081203003249 2008-12-03 BIENNIAL STATEMENT 2008-10-01
061012003155 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
262359 CNV_SI INVOICED 2003-06-19 36 SI - Certificate of Inspection fee (scales)
252886 CNV_SI INVOICED 2002-07-31 36 SI - Certificate of Inspection fee (scales)
247511 CNV_SI INVOICED 2001-07-30 36 SI - Certificate of Inspection fee (scales)
362146 CNV_SI INVOICED 1997-07-01 36 SI - Certificate of Inspection fee (scales)
357997 CNV_SI INVOICED 1996-07-29 36 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-19
Type:
FollowUp
Address:
60-29 ROOSEVELT AVENUE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-20
Type:
Complaint
Address:
60-29 ROOSEVELT AVENUE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-27
Type:
Complaint
Address:
60-29 ROOSEVELT AVENUE, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State