Search icon

ARCOLA PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCOLA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121077
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-45 99TH ST, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-275-5838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETR FAKMLAYEV Chief Executive Officer 65-45 99TH ST, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-45 99TH ST, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1598869554

Authorized Person:

Name:
PETER FAKHLAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182755868

Form 5500 Series

Employer Identification Number (EIN):
113369361
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1179901-DCA Inactive Business 2004-09-14 2015-03-15
1103714-DCA Inactive Business 2002-03-13 2004-12-31

History

Start date End date Type Value
1997-03-10 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-10 2001-03-26 Address 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002411 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090302002507 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002659 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050413002425 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030226002848 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
677958 RENEWAL INVOICED 2013-02-21 200 Dealer in Products for the Disabled License Renewal
677959 CNV_TFEE INVOICED 2013-02-21 4.980000019073486 WT and WH - Transaction Fee
677960 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
677961 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
677962 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
677963 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee
677964 RENEWAL INVOICED 2007-04-17 200 Dealer in Products for the Disabled License Renewal
677965 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
628109 LICENSE INVOICED 2004-09-17 50 Dealer in Products for the Disabled License Fee
266394 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State