Search icon

FRANCO PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCO PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552797
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 283 COMMACK ROAD / PO BOX 262, COMMACK, NY, United States, 11725
Principal Address: 77-01 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-899-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALB, ROSENFELD & ESSIG, PC DOS Process Agent 283 COMMACK ROAD / PO BOX 262, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
FRANCO BUONAGURIO Chief Executive Officer 77-01 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1205653508
Certification Date:
2024-09-26

Authorized Person:

Name:
MUHAMMAD USMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188995758

History

Start date End date Type Value
2011-06-20 2021-06-01 Address 283 COMMACK ROAD / PO BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-06-26 2015-06-01 Address 74-21 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-06-26 2011-06-20 Address 283 COMMACK ROAD / PO BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2007-06-26 2015-06-01 Address 74-21 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2003-05-21 2007-06-26 Address 74-21 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061334 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190617060293 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170601007166 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006978 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007081 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245124 CL VIO INVOICED 2020-10-08 350 CL - Consumer Law Violation
3184221 CL VIO CREDITED 2020-06-24 250 CL - Consumer Law Violation
3179622 CL VIO VOIDED 2020-05-12 250 CL - Consumer Law Violation
30229 CL VIO INVOICED 2004-12-08 600 CL - Consumer Law Violation
30588 CL VIO INVOICED 2004-09-23 225 CL - Consumer Law Violation
262797 CNV_SI INVOICED 2003-07-16 36 SI - Certificate of Inspection fee (scales)
252962 CNV_SI INVOICED 2002-08-21 36 SI - Certificate of Inspection fee (scales)
251505 CNV_SI INVOICED 2001-11-01 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-04-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2020-03-24 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State