Search icon

VALUE DRUGS ROCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALUE DRUGS ROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1993 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1703950
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 17 GREEN ST, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 212-757-9335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 GREEN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PETER PASTORELLI Chief Executive Officer 17 GREEN ST, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1912008848

Authorized Person:

Name:
MR. ALAN SCHNUER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1068917-DCA Inactive Business 2001-01-02 2019-12-31

History

Start date End date Type Value
2001-03-02 2022-02-11 Address 17 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-03-02 2022-02-11 Address 17 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-03-14 2001-03-02 Address 15-14 COLLEGE PT BLVD, COLLEGE PT., NY, 11356, USA (Type of address: Service of Process)
1994-03-01 2001-03-02 Address 30 ROCKEFELLER CENTER, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1994-03-01 2001-03-02 Address 15-14 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211002285 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210301061066 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190205060453 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007580 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150304006533 2015-03-04 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2709886 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2210656 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1536646 RENEWAL INVOICED 2013-12-16 110 Cigarette Retail Dealer Renewal Fee
178054 LL VIO INVOICED 2012-08-13 100 LL - License Violation
399169 CNV_MS INVOICED 2012-07-13 15 Miscellaneous Fee
428593 RENEWAL INVOICED 2011-11-14 110 CRD Renewal Fee
428594 RENEWAL INVOICED 2009-11-20 110 CRD Renewal Fee
428596 RENEWAL INVOICED 2007-12-27 110 CRD Renewal Fee
63084 CL VIO INVOICED 2006-02-15 500 CL - Consumer Law Violation
428597 RENEWAL INVOICED 2005-10-18 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State