Search icon

RICKCO DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKCO DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1992 (33 years ago)
Entity Number: 1678215
ZIP code: 11377
County: Suffolk
Place of Formation: New York
Address: 30-100 51ST STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-267-9498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILRUBA ISLAM Chief Executive Officer 30-100 51ST STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-100 51ST STREET, WOODSIDE, NY, United States, 11377

National Provider Identifier

NPI Number:
1063431161

Authorized Person:

Name:
MR. MOHAMMED EKRAMUL HAQUE
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182679499

Licenses

Number Status Type Date End date
1055281-DCA Inactive Business 2000-11-25 2009-12-31

History

Start date End date Type Value
1993-11-12 1999-02-09 Address 1068 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-11-12 1999-02-09 Address 1068 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-11-12 1999-02-09 Address 1068 ISLIP AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-11-05 1993-11-12 Address 1068 ISLIP AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121127002152 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101112002107 2010-11-12 BIENNIAL STATEMENT 2010-11-01
090122002696 2009-01-22 BIENNIAL STATEMENT 2008-11-01
061113002601 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041209002363 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
485942 RENEWAL INVOICED 2007-12-27 110 CRD Renewal Fee
485943 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee
485944 RENEWAL INVOICED 2003-11-10 110 CRD Renewal Fee
485945 RENEWAL INVOICED 2002-03-05 110 CRD Renewal Fee
250596 CNV_SI INVOICED 2001-10-17 36 SI - Certificate of Inspection fee (scales)
403544 LICENSE INVOICED 2000-12-13 55 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