Search icon

MIDDLE VILLAGE PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLE VILLAGE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2000 (25 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 2485505
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-04 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 74-04 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAUSTINE M LUU Chief Executive Officer 74-04 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-04 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

National Provider Identifier

NPI Number:
1275697823

Authorized Person:

Name:
FAUSTINE MAI LUU
Role:
SUPERVISOR PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7183263059

Filings

Filing Number Date Filed Type Effective Date
180102000665 2018-01-02 CERTIFICATE OF DISSOLUTION 2018-01-02
080306002511 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002214 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002332 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020305002733 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203958 OL VIO INVOICED 2013-02-12 250 OL - Other Violation
124516 CL VIO INVOICED 2010-06-14 250 CL - Consumer Law Violation
31301 CL VIO INVOICED 2004-08-16 25 CL - Consumer Law Violation
263101 CNV_SI INVOICED 2003-05-12 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State