Search icon

1500 MET DRUG INC.

Company Details

Name: 1500 MET DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1563092
ZIP code: 11577
County: Bronx
Place of Formation: New York
Address: 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-823-0688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KRELLENSTEIN Chief Executive Officer 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
DAVID KRELLENSTEIN DOS Process Agent 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
1247067-DCA Inactive Business 2008-04-24 2015-12-31

History

Start date End date Type Value
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-10-21 1999-08-02 Address 1500 METROPOLITAN AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1993-04-06 1999-08-02 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-08-02 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1991-07-22 1993-10-21 Address 1500 METROPOLITAN AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002107 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110728003102 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090722002178 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070821002066 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050907002006 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030724002581 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010914002359 2001-09-14 BIENNIAL STATEMENT 2001-07-01
990802002333 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970806002342 1997-08-06 BIENNIAL STATEMENT 1997-07-01
931021003090 1993-10-21 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-15 No data 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-31 No data 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-04 No data 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1535569 TS VIO INVOICED 2013-12-13 1000 TS - State Fines (Tobacco)
1535570 LL VIO INVOICED 2013-12-13 500 LL - License Violation
1534792 SS VIO INVOICED 2013-12-13 50 SS - State Surcharge (Tobacco)
1523802 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
218148 SS VIO CREDITED 2013-10-04 50 SS - State Surcharge (Tobacco)
218147 TS VIO CREDITED 2013-10-04 200 TS - State Fines (Tobacco)
873826 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
146664 CL VIO INVOICED 2011-03-25 750 CL - Consumer Law Violation
873827 RENEWAL INVOICED 2009-10-23 110 CRD Renewal Fee
102890 TS VIO INVOICED 2008-05-19 500 TS - State Fines (Tobacco)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State