Search icon

CONEY ISLAND PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONEY ISLAND PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (28 years ago)
Entity Number: 2204006
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 3514 MERMAID AVE, BROOKLYN, NY, United States, 11224
Address: 2913 SURF AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LILY L SIDDIQUI DOS Process Agent 2913 SURF AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LILY LOUIS SIDIQUI Chief Executive Officer 20 DEVENSHIRE PL, RANDOLPH, NJ, United States, 07869

National Provider Identifier

NPI Number:
1639191505

Authorized Person:

Name:
LILY SIDDIQUI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183722451

History

Start date End date Type Value
2006-04-07 2012-04-05 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2002-01-23 2006-04-07 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2002-01-23 2012-04-05 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-01-23 2006-04-07 Address 2913 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1999-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-26374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120405002401 2012-04-05 BIENNIAL STATEMENT 2011-12-01
091229002159 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071219002313 2007-12-19 BIENNIAL STATEMENT 2007-12-01
071205000141 2007-12-05 CERTIFICATE OF AMENDMENT 2007-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267396 CNV_SI INVOICED 2004-02-06 36 SI - Certificate of Inspection fee (scales)
252646 CNV_SI INVOICED 2002-02-06 36 SI - Certificate of Inspection fee (scales)
365564 CNV_SI INVOICED 1998-09-02 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