Search icon

EMPIRE PHARMACY & SURGICAL SUPPLY INC.

Company Details

Name: EMPIRE PHARMACY & SURGICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992002
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 70 FAIRVIEW AVE, OCEANSIDE, NY, United States, 11572
Address: 50-17 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-205-1275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-17 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARK MARTELL Chief Executive Officer 50-17 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0986785-DCA Inactive Business 1998-06-03 2009-03-15

Filings

Filing Number Date Filed Type Effective Date
000217003221 2000-02-17 BIENNIAL STATEMENT 2000-01-01
960122000139 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1444748 RENEWAL INVOICED 2007-01-18 200 Dealer in Products for the Disabled License Renewal
1444749 RENEWAL INVOICED 2005-01-20 200 Dealer in Products for the Disabled License Renewal
262358 CNV_SI INVOICED 2003-06-19 36 SI - Certificate of Inspection fee (scales)
1444750 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal
252885 CNV_SI INVOICED 2002-07-31 36 SI - Certificate of Inspection fee (scales)
1444751 RENEWAL INVOICED 2001-02-26 200 Dealer in Products for the Disabled License Renewal
244050 CNV_SI INVOICED 2000-08-03 36 SI - Certificate of Inspection fee (scales)
370332 CNV_SI INVOICED 1999-10-28 36 SI - Certificate of Inspection fee (scales)
1444752 RENEWAL INVOICED 1999-03-05 200 Dealer in Products for the Disabled License Renewal
365572 CNV_SI INVOICED 1998-10-27 36 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State