Search icon

RBFD DRUG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RBFD DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (30 years ago)
Entity Number: 1979973
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4279 WEBSTER AVENUE, BRONX, NY, United States, 10470
Principal Address: 4279 Webster Ave, Blauvelt, NY, United States, 10913

Contact Details

Phone +1 718-652-2090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBFD DRUG INC. DOS Process Agent 4279 WEBSTER AVENUE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
DAVA BAILEY Chief Executive Officer 3 MURPHY CT., BRONX, NY, United States, 10470

National Provider Identifier

NPI Number:
1174504765

Authorized Person:

Name:
DAVA EISNER
Role:
SP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182319580

Form 5500 Series

Employer Identification Number (EIN):
133864188
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-06 2025-01-16 Address 4279 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2006-07-07 2014-11-06 Address 4257 KATONAH AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)
2006-06-15 2006-07-07 Address 425 KATONAH AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)
1995-12-08 2006-06-15 Address 3967 WHITE PLAINS RD., BRONX, NY, 10466, USA (Type of address: Service of Process)
1995-12-08 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002607 2025-01-16 BIENNIAL STATEMENT 2025-01-16
141106000630 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
060707000723 2006-07-07 CERTIFICATE OF CHANGE 2006-07-07
060615000618 2006-06-15 CERTIFICATE OF CHANGE 2006-06-15
951208000007 1995-12-08 CERTIFICATE OF INCORPORATION 1995-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
262577 CNV_SI INVOICED 2003-06-05 36 SI - Certificate of Inspection fee (scales)
370351 CNV_SI INVOICED 1999-12-15 36 SI - Certificate of Inspection fee (scales)
366007 CNV_SI INVOICED 1998-10-28 36 SI - Certificate of Inspection fee (scales)
232686 CL VIO INVOICED 1998-07-21 75 CL - Consumer Law Violation
230226 CL VIO INVOICED 1997-11-25 75 CL - Consumer Law Violation
362750 CNV_SI INVOICED 1997-09-11 36 SI - Certificate of Inspection fee (scales)
360008 CNV_SI INVOICED 1997-01-30 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State