Search icon

ASTORIA PHARMACY, INC.

Company Details

Name: ASTORIA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665624
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 1123 BERNARD DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-278-3772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHAB AHMED Chief Executive Officer 1123 BERNARD DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SHAHAB AHMED DOS Process Agent 1123 BERNARD DRIVE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1114942968
Certification Date:
2022-07-25

Authorized Person:

Name:
SHAHAB AHMED
Role:
PRESIDNET
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182782716

Licenses

Number Status Type Date End date
2011229-DCA Active Business 2014-07-28 2025-03-15
1069136-DCA Inactive Business 2001-01-03 2006-12-31

History

Start date End date Type Value
1992-09-14 1993-10-04 Address 25-13 30TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980915002430 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960920002018 1996-09-20 BIENNIAL STATEMENT 1996-09-01
931004002283 1993-10-04 BIENNIAL STATEMENT 1993-09-01
920914000386 1992-09-14 CERTIFICATE OF INCORPORATION 1992-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602053 RENEWAL INVOICED 2023-02-22 200 Dealer in Products for the Disabled License Renewal
3312168 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3120849 OL VIO INVOICED 2019-11-27 125 OL - Other Violation
3009807 RENEWAL INVOICED 2019-03-29 200 Dealer in Products for the Disabled License Renewal
3000402 LICENSE INVOICED 2019-03-08 50 Dealer in Products for the Disabled License Fee
2583901 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2013300 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1742250 LICENSE INVOICED 2014-07-25 100 Dealer in Products for the Disabled License Fee
1541585 OL VIO INVOICED 2013-12-23 500 OL - Other Violation
125206 CL VIO INVOICED 2011-01-18 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-24 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2019-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State