RBFD DRUG INC.

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
Name | Role | Address |
---|---|---|
RBFD DRUG INC. | DOS Process Agent | 4279 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
DAVA BAILEY | Chief Executive Officer | 3 MURPHY CT., BRONX, NY, United States, 10470 |
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 |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State