Search icon

MANIPAL DRUGS INC.

Company Details

Name: MANIPAL DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1998 (27 years ago)
Entity Number: 2270692
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 280 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THURUTHEL JACOB KURIAN DOS Process Agent 280 NOSTRAND AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
THURUTHEL JACOB KURIAN Chief Executive Officer 71 S HARRISON AVE, CONGERS, NY, United States, 10920

National Provider Identifier

NPI Number:
1053408252

Authorized Person:

Name:
THURUTHEL KURIAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183996895

History

Start date End date Type Value
2002-05-24 2006-06-05 Address 280 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2000-06-13 2006-06-05 Address 280 NOTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2000-06-13 2002-05-24 Address 71 S HARRISON AVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2000-06-13 2006-06-05 Address 280 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1998-06-18 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140611006534 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120713002607 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100629002096 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080610002594 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060605002481 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647969 OL VIO INVOICED 2017-07-27 125 OL - Other Violation
266480 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-18 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