ROCKY HILL PHARMACY, INC.

Name: | ROCKY HILL PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1992 (33 years ago) |
Entity Number: | 1687511 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 236 01 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 718-343-8995
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RANDAZZO | Chief Executive Officer | 236-01 BRADDOCK AVE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 01 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049736-DCA | Inactive | Business | 2000-12-05 | 2002-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 1999-01-04 | Address | 236 01 BRADDOCK AVENUE, BELLEROSE, NY, 11426, 1143, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1995-06-16 | Address | 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209002622 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081209003001 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061121002368 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050207002167 | 2005-02-07 | BIENNIAL STATEMENT | 2004-12-01 |
021125002281 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
398269 | LICENSE | INVOICED | 2000-12-06 | 110 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State