Search icon

EVANS DRUG STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVANS DRUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087767
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 878 NOSTRAND AVE, BROOKLYN, NY, United States, 11225
Principal Address: 2769 CLUBHOUSE RD, MERRICK, NY, United States, 11566

Contact Details

Phone +1 718-771-7271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA GREENFELD Chief Executive Officer 878 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 878 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

National Provider Identifier

NPI Number:
1639211790

Authorized Person:

Name:
MRS. ROBERTA GREENFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189535626

Licenses

Number Status Type Date End date
1095023-DCA Inactive Business 2001-10-17 2017-12-31

History

Start date End date Type Value
2000-11-13 2004-12-13 Address 878 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2000-11-13 2004-12-13 Address 2769 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1998-11-04 2000-11-13 Address 878 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1998-11-04 2000-11-13 Address 2769 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-11-26 2000-11-13 Address 878 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171208000209 2017-12-08 ANNULMENT OF DISSOLUTION 2017-12-08
DP-2143542 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101117002131 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081105002971 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061121002786 2006-11-21 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2232006 OL VIO INVOICED 2015-12-11 125 OL - Other Violation
2219493 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee
1553607 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
220701 TS VIO INVOICED 2013-09-13 750 TS - State Fines (Tobacco)
220700 SS VIO INVOICED 2013-09-13 50 SS - State Surcharge (Tobacco)
220699 TP VIO INVOICED 2013-09-13 750 TP - Tobacco Fine Violation
600130 RENEWAL INVOICED 2011-10-28 110 CRD Renewal Fee
139009 TP VIO INVOICED 2010-08-06 750 TP - Tobacco Fine Violation
139007 SS VIO INVOICED 2010-08-06 50 SS - State Surcharge (Tobacco)
139008 TS VIO INVOICED 2010-08-06 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State