Search icon

JEROME & MILTON ROSENBLUM, INC.

Company Details

Name: JEROME & MILTON ROSENBLUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1968 (57 years ago)
Entity Number: 224456
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 37 BRIGHTON 11TH ST., BROOKLYN, NY, United States, 11235
Principal Address: 4908 CHURCH AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-693-4139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN BOATENG BROBBEY Chief Executive Officer 4908 CHURCH AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
MARK ROSENBLUM DOS Process Agent 37 BRIGHTON 11TH ST., BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1013014943

Authorized Person:

Name:
DOREEN BROBBEY
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7189401691

History

Start date End date Type Value
1995-06-23 2008-07-03 Address 4908 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-05-24 Address 4908 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1995-06-23 1998-06-25 Address 37 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1968-06-11 1995-06-23 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060558 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006074 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006550 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007205 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717002542 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2805354 OL VIO INVOICED 2018-07-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State