FAMILY PHARMACY & SURGICAL SUPPLIES INC.

Name: | FAMILY PHARMACY & SURGICAL SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2149020 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAMMATIKOS LAMBRAKIS | Chief Executive Officer | 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1757 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-02 | 1999-10-06 | Address | 1757 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709002442 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110831002281 | 2011-08-31 | BIENNIAL STATEMENT | 2011-06-01 |
090724002503 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
070803002453 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050825002965 | 2005-08-25 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
260953 | CNV_SI | INVOICED | 2003-02-04 | 36 | SI - Certificate of Inspection fee (scales) |
8761 | PL VIO | INVOICED | 2001-12-06 | 75 | PL - Padlock Violation |
246105 | CNV_SI | INVOICED | 2000-11-30 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State