Search icon

POINT PHARMACY LLC

Company Details

Name: POINT PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128960
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1049 EAST 163RD STREET, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
MAURICE MALIN DOS Process Agent 1049 EAST 163RD STREET, BRONX, NY, United States, 10459

National Provider Identifier

NPI Number:
1942295746

Authorized Person:

Name:
MR. INDRAVADAN THAKKER
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183285061

History

Start date End date Type Value
2007-04-13 2011-04-28 Address 1049 E 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)
1997-04-01 2007-04-13 Address 1049 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002362 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110428002059 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090414002493 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070413002269 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050414002410 2005-04-14 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2436160 OL VIO INVOICED 2016-09-14 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-23 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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State