Search icon

KINGS BRONX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS BRONX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973645
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 545 ST. PAUL'S PLACE, BRONX, NY, United States, 10456
Principal Address: 815 W. 181ST ST., #6J, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 718-992-6881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAMSUL K. BAKAR DOS Process Agent 545 ST. PAUL'S PLACE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
SHAMSUL K. BAKAR Chief Executive Officer 545 ST PAUL'S PLACE, BRONX, NY, United States, 10456

National Provider Identifier

NPI Number:
1801958731

Authorized Person:

Name:
SHAMSUL K BAKAR
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7189920055

Licenses

Number Status Type Date End date
1050833-DCA Inactive Business 2000-12-21 2005-12-31

History

Start date End date Type Value
2002-01-29 2007-11-27 Address 535 E. 170TH ST., BRONX, NY, 10456, 2301, USA (Type of address: Chief Executive Officer)
2002-01-29 2007-11-27 Address 815 W. 181ST ST., #6J, NEW YORK, NY, 10033, 4537, USA (Type of address: Service of Process)
1999-11-26 2002-01-29 Address 535 E 170TH ST, BRONX, NY, 10456, 2301, USA (Type of address: Principal Executive Office)
1999-11-26 2002-01-29 Address 2565 BROADWAY, PMB 382, NEW YORK, NY, 10025, 5657, USA (Type of address: Chief Executive Officer)
1999-11-26 2002-01-29 Address 535 E 170TH ST, BRONX, NY, 10456, 2301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002335 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111128002238 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002001 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071127002993 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051214003105 2005-12-14 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
475303 RENEWAL INVOICED 2004-01-15 110 CRD Renewal Fee
475304 RENEWAL INVOICED 2002-01-15 110 CRD Renewal Fee
397623 LICENSE INVOICED 2001-01-04 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State