Search icon

CENTURY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925233
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 483 KINGS HIGHWAY, BROOKLYN, NY, United States, 11227
Address: 483 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 483 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARC BENJAMIN Chief Executive Officer 483 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1063563369

Authorized Person:

Name:
MR. MARC J BENJAMIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-06-02 2001-05-15 Address 483 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-06-02 2001-05-15 Address 483 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-06-02 2001-05-15 Address 483 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-05-24 1999-06-02 Address 2561 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002166 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110603003065 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090507002085 2009-05-07 BIENNIAL STATEMENT 2009-05-01
050630002392 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030508002329 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1684972 CL VIO INVOICED 2014-05-20 375 CL - Consumer Law Violation
205675 OL VIO INVOICED 2013-07-01 250 OL - Other Violation
151098 CL VIO INVOICED 2012-02-16 900 CL - Consumer Law Violation
258642 CNV_SI INVOICED 2003-01-13 36 SI - Certificate of Inspection fee (scales)
246092 CNV_SI INVOICED 2000-12-12 36 SI - Certificate of Inspection fee (scales)
368625 CNV_SI INVOICED 1999-03-23 36 SI - Certificate of Inspection fee (scales)
233045 CL VIO INVOICED 1998-09-04 150 CL - Consumer Law Violation
363815 CNV_SI INVOICED 1998-04-09 36 SI - Certificate of Inspection fee (scales)
230121 CL VIO INVOICED 1997-12-10 75 CL - Consumer Law Violation
361100 CNV_SI INVOICED 1997-03-19 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-09 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State