Search icon

E. H. PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. H. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1973 (52 years ago)
Entity Number: 238497
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 7027 E MIGHTY SAGUARO WAY, SCOTTSDALE, AZ, United States, 85266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL GOLDBERG DOS Process Agent 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN BERZIN Chief Executive Officer 7027 E MIGHTY SAGUARO WAY, SCOTTSDALE, AZ, United States, 85266

National Provider Identifier

NPI Number:
1609952910

Authorized Person:

Name:
MR. ALAN BERZIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5166215323

History

Start date End date Type Value
2017-11-02 2019-11-05 Address 100 CRESCENT LANE, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Principal Executive Office)
2017-11-02 2019-11-05 Address 100 CRESCENT LANE, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Chief Executive Officer)
2007-11-20 2013-11-13 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-11-06 2017-11-02 Address 310 ROSLYN ROAD, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Principal Executive Office)
1997-11-06 2017-11-02 Address 310 ROSLYN ROAD, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210427076 2021-04-27 ASSUMED NAME CORP INITIAL FILING 2021-04-27
191105060423 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006608 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006418 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131113006701 2013-11-13 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State