Search icon

R.G. DRUG CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.G. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673934
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 2191 BROADWAY, NEW YORK, NY, United States, 10024
Address: 2191 BROADWAy, New York, NY, United States, 10024

Contact Details

Phone +1 212-877-3480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL A. GELLIS Chief Executive Officer 2191 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2191 BROADWAy, New York, NY, United States, 10024

Agent

Name Role Address
russell a. gellis Agent 2191 BROADWAy, NEW YORK, NY, 10024

Links between entities

Type:
Headquarter of
Company Number:
CORP_74484301
State:
ILLINOIS
ILLINOIS profile:

National Provider Identifier

NPI Number:
1225070857
Certification Date:
2023-08-16

Authorized Person:

Name:
RUSSELL GELLIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127699095

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 2191 BROADWAY, NEW YORK, NY, 10024, 6611, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 2191 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-19 2024-06-19 Address 2191 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906002036 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
240619000638 2024-06-19 BIENNIAL STATEMENT 2024-06-19
201006060557 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200529060096 2020-05-29 BIENNIAL STATEMENT 2018-10-01
141016006704 2014-10-16 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State