Search icon

THRIFTWAY HYLAN BLVD. DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THRIFTWAY HYLAN BLVD. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100258
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2728 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THRIFTWAY HYLAN BLVD DRUG CORP DOS Process Agent 2728 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
HAL EPSTEIN Chief Executive Officer C/O THRIFTWAY PHARMACY, 2728 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1841387057

Authorized Person:

Name:
HAL EPSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7189877644

Form 5500 Series

Employer Identification Number (EIN):
133934111
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1069038-DCA Inactive Business 2001-01-02 2016-12-31

History

Start date End date Type Value
2007-01-24 2015-01-15 Address 2728 HYLAN BLVD, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2003-01-31 2015-01-15 Address 2728 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1997-01-08 2007-01-24 Address 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006009 2015-01-15 BIENNIAL STATEMENT 2015-01-01
110114002417 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090122003211 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070124002074 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050209002038 2005-02-09 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1887818 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
1748671 OL VIO INVOICED 2014-08-04 125 OL - Other Violation
1668675 CL VIO INVOICED 2014-04-30 350 CL - Consumer Law Violation
187275 OL VIO INVOICED 2012-11-14 24000 OL - Other Violation
480593 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
480594 RENEWAL INVOICED 2010-11-26 110 CRD Renewal Fee
109442 CNV_GL INVOICED 2010-02-23 2000 GL - Gun Law Fine
480595 RENEWAL INVOICED 2008-09-22 110 CRD Renewal Fee
480598 RENEWAL INVOICED 2006-11-17 110 CRD Renewal Fee
480596 RENEWAL INVOICED 2004-10-27 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-25 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
2014-04-21 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State