Search icon

THOMAS DRUGS, INC.

Company Details

Name: THOMAS DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (31 years ago)
Entity Number: 1863592
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 171 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-877-7340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KHAJA KHATEEB Chief Executive Officer 171 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1699819342

Authorized Person:

Name:
MR. KHAJA Z KHATEEB
Role:
OWNER PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2128777512

Licenses

Number Status Type Date End date
1050378-DCA Inactive Business 2000-11-13 2010-12-31

History

Start date End date Type Value
1996-10-21 2006-10-12 Address 171 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-10-21 2006-10-12 Address 171 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141219006269 2014-12-19 BIENNIAL STATEMENT 2014-10-01
121114002174 2012-11-14 BIENNIAL STATEMENT 2012-10-01
101203002037 2010-12-03 BIENNIAL STATEMENT 2010-10-01
081008002674 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002887 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268065 CL VIO INVOICED 2020-12-10 2750 CL - Consumer Law Violation
3220809 CL VIO CREDITED 2020-09-03 14000 CL - Consumer Law Violation
3214025 CL VIO CREDITED 2020-09-02 14000 CL - Consumer Law Violation
3042020 OL VIO INVOICED 2019-06-03 375 OL - Other Violation
3036469 CL VIO CREDITED 2019-05-17 175 CL - Consumer Law Violation
3036470 OL VIO CREDITED 2019-05-17 375 OL - Other Violation
3032243 OL VIO CREDITED 2019-05-06 375 OL - Other Violation
3032242 CL VIO CREDITED 2019-05-06 175 CL - Consumer Law Violation
2607853 OL VIO INVOICED 2017-05-09 500 OL - Other Violation
2603063 OL VIO CREDITED 2017-05-04 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-14 Settlement (Pre-Hearing) MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 28 28 No data No data
2020-04-14 Settlement (Pre-Hearing) SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 12 12 No data No data
2019-04-24 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-04-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-04-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-02-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2012-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
THOMAS DRUGS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State