Search icon

WOODROW PHARMACY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODROW PHARMACY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (33 years ago)
Entity Number: 1667219
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 645 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-967-2955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN HEIT Chief Executive Officer 645 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

National Provider Identifier

NPI Number:
1730178526

Authorized Person:

Name:
ALLEN HEIT
Role:
PRESIDENT AND OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189672978

Form 5500 Series

Employer Identification Number (EIN):
133684515
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1049534-DCA Inactive Business 2000-12-19 2012-12-31

History

Start date End date Type Value
1992-09-21 1996-10-03 Address 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100913002695 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003048 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060919002526 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041021002586 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020819002306 2002-08-19 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
474765 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
474766 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
474767 RENEWAL INVOICED 2006-10-12 110 CRD Renewal Fee
56479 SS VIO INVOICED 2005-07-28 50 SS - State Surcharge (Tobacco)
56480 TP VIO INVOICED 2005-07-28 1500 TP - Tobacco Fine Violation
56481 TS VIO INVOICED 2005-07-28 500 TS - State Fines (Tobacco)
474768 RENEWAL INVOICED 2004-09-29 110 CRD Renewal Fee
474769 RENEWAL INVOICED 2002-10-16 110 CRD Renewal Fee
397348 LICENSE INVOICED 2000-12-19 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State