Search icon

CONTESH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582417
ZIP code: 10603
County: Queens
Place of Formation: New York
Address: 207 WOODLAND HILLS ROAD, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 718-297-1345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURT CONSTABLE DOS Process Agent 207 WOODLAND HILLS ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
CURT CONSTABLE Chief Executive Officer 207 WOODLAND HILLS ROAD, WHITE PLAINS, NY, United States, 10603

National Provider Identifier

NPI Number:
1306888607

Authorized Person:

Name:
CURT CONSTABLE
Role:
REGISTERED PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182971372

Form 5500 Series

Employer Identification Number (EIN):
113081581
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1042644-DCA Inactive Business 2000-12-22 2010-12-31

History

Start date End date Type Value
1991-10-16 1992-12-16 Address 88-28 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921216003277 1992-12-16 BIENNIAL STATEMENT 1992-10-01
911016000005 1991-10-16 CERTIFICATE OF INCORPORATION 1991-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
105951 SS VIO INVOICED 2008-12-31 50 SS - State Surcharge (Tobacco)
105950 TS VIO INVOICED 2008-12-31 500 TS - State Fines (Tobacco)
105952 TP VIO INVOICED 2008-12-31 750 TP - Tobacco Fine Violation
473156 RENEWAL INVOICED 2008-09-22 110 CRD Renewal Fee
473157 RENEWAL INVOICED 2006-10-03 110 CRD Renewal Fee
473158 RENEWAL INVOICED 2004-10-12 110 CRD Renewal Fee
473159 RENEWAL INVOICED 2002-10-08 110 CRD Renewal Fee
6213 CL VIO INVOICED 2001-02-13 150 CL - Consumer Law Violation
395902 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee
370731 CNV_SI INVOICED 1999-11-16 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State