Search icon

KEAP DRUGS, INC.

Company Details

Name: KEAP DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1970 (55 years ago)
Entity Number: 232185
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 361 BROADWAY, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LANDES Chief Executive Officer 361 BROADWAY, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 BROADWAY, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1508966250

Authorized Person:

Name:
MICHAEL BARRY LANDES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183883400

History

Start date End date Type Value
2006-06-01 2008-08-19 Address 361 BROADWAY, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-09-11 2008-08-19 Address PO BOX 419, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-06-16 2006-06-01 Address 361 BROADWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-06-16 2006-06-01 Address 2660 REBECCA STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-09-11 Address 106 RUMAPO PLAZA, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713002755 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100708002423 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080819002164 2008-08-19 BIENNIAL STATEMENT 2008-06-01
060601002600 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040721002535 2004-07-21 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State