Search icon

EXPRESS DRUGS, INC.

Company Details

Name: EXPRESS DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1992 (33 years ago)
Entity Number: 1648858
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3411 RIVERDALE AVE, BRONX, NY, United States, 10463
Principal Address: 126 DYCKMAN ST, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ALDEBOT Chief Executive Officer 3411 RIVERDALE AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3411 RIVERDALE AVE, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1376679779

Authorized Person:

Name:
WILLIAM ALDEBOT
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125695280

History

Start date End date Type Value
1995-06-29 2002-07-05 Address 17 POST RD, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1995-06-29 2008-08-08 Address 17 POST RD, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1992-07-02 1995-06-29 Address 17 POST AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150407006155 2015-04-07 BIENNIAL STATEMENT 2014-07-01
100819002615 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080808002315 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060710002452 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040818002034 2004-08-18 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148866 CL VIO INVOICED 2011-09-07 1000 CL - Consumer Law Violation
30668 CL VIO INVOICED 2004-08-10 25 CL - Consumer Law Violation
368745 CNV_SI INVOICED 1999-03-15 36 SI - Certificate of Inspection fee (scales)
353498 CNV_SI INVOICED 1994-08-02 36 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State