Search icon

5247 BROADWAY DRUGS INC.

Company Details

Name: 5247 BROADWAY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010831
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5203 A BROADWAY, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-562-7803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOK BARVALIA Chief Executive Officer 5203 A BROADWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5203 A BROADWAY, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1942221908

Authorized Person:

Name:
ASHOK BARVALIA
Role:
PRESIDENT,AO
Phone:

Taxonomy:

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

Contacts:

Fax:
7185625031

History

Start date End date Type Value
2000-05-02 2006-03-31 Address 5247 BORADWAY, BRONX, NY, 10463, 7601, USA (Type of address: Chief Executive Officer)
2000-05-02 2006-03-31 Address 5247 BROADWAY, BRONX, NY, 10463, 7601, USA (Type of address: Service of Process)
1998-03-17 2000-05-02 Address 5247 BROADWAY, BRONX, NY, 10463, 7601, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-03-31 Address 5247 BROADWAY, BRONX, NY, 10463, 7601, USA (Type of address: Principal Executive Office)
1998-03-17 2000-05-02 Address 5247 BROADWAY, BRONX, NY, 10463, 7601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522006314 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120509002769 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100406002987 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080324002179 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060331002225 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155820 CL VIO INVOICED 2020-02-06 350 CL - Consumer Law Violation
2659715 OL VIO INVOICED 2017-08-25 250 OL - Other Violation
1537101 CL VIO INVOICED 2013-12-16 350 CL - Consumer Law Violation
1506782 CL VIO CREDITED 2013-11-13 175 CL - Consumer Law Violation
197803 WH VIO INVOICED 2012-09-05 300 WH - W&M Hearable Violation
185830 OL VIO INVOICED 2012-08-31 700 OL - Other Violation
124553 CL VIO INVOICED 2010-08-03 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-08-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State