Search icon

QUEENS MIDNIGHT PHARMACY, INC.

Company Details

Name: QUEENS MIDNIGHT PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (28 years ago)
Entity Number: 2204679
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 104-26 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GHOLAM MUJTABA Chief Executive Officer 104-26 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-26 ROOSEVELT AVE, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1235675190

Authorized Person:

Name:
ALEX KOCHANOFF
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7182058340

History

Start date End date Type Value
2023-12-02 2023-12-02 Address 104-26 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-12-02 Address 104-26 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-12-04 2021-03-08 Address 104-26 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-12-04 2023-12-02 Address 104-26 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1997-12-03 2023-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231202000138 2023-12-02 BIENNIAL STATEMENT 2023-12-01
210308061728 2021-03-08 BIENNIAL STATEMENT 2019-12-01
120821000747 2012-08-21 ANNULMENT OF DISSOLUTION 2012-08-21
DP-1838259 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
011204002308 2001-12-04 BIENNIAL STATEMENT 2001-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091967 OL VIO INVOICED 2019-10-01 375 OL - Other Violation
3068536 OL VIO VOIDED 2019-08-01 375 OL - Other Violation
2577066 OL VIO INVOICED 2017-03-20 125 OL - Other Violation
1518362 OL VIO INVOICED 2013-11-26 1000 OL - Other Violation
263796 CNV_SI INVOICED 2003-07-31 36 SI - Certificate of Inspection fee (scales)
254127 CNV_SI INVOICED 2002-01-07 36 SI - Certificate of Inspection fee (scales)
242783 CNV_SI INVOICED 2000-08-03 36 SI - Certificate of Inspection fee (scales)
370712 CNV_SI INVOICED 1999-12-02 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2017-03-07 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