Search icon

UNZER PHARMACY INC.

Company Details

Name: UNZER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1972 (53 years ago)
Entity Number: 244462
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 572 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
NORMAN BLINDER Chief Executive Officer 572 BEDFORD AVE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1598839029

Authorized Person:

Name:
NORMAN BLINDER
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

Fax:
7185995155

Form 5500 Series

Employer Identification Number (EIN):
112284828
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-01 2010-11-15 Address 572 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1992-11-02 1993-11-01 Address 572 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1972-10-16 1993-11-01 Address 572 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030002214 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101115002224 2010-11-15 BIENNIAL STATEMENT 2010-10-01
080923003057 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061103002403 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041115002401 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State