Search icon

MEDICITI DRUGS INC.

Company Details

Name: MEDICITI DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564053
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 389 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-3622

Phone +1 718-424-8273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICITI DRUGS INC DOS Process Agent 389 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MOHAMMED KHALEELULLAH Chief Executive Officer 389 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

National Provider Identifier

NPI Number:
1699598375
Certification Date:
2024-11-01

Authorized Person:

Name:
MOHAMMED KHALEELULLAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183817992

Licenses

Number Status Type Date End date
1340130-DCA Active Business 2009-12-02 2025-03-15
1322140-DCA Inactive Business 2009-11-20 2023-03-15
1280429-DCA Inactive Business 2008-03-27 2018-12-31

History

Start date End date Type Value
2023-07-06 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-17 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220120004210 2022-01-20 BIENNIAL STATEMENT 2022-01-20
001017000465 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573080 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312139 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3311405 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3199580 CL VIO INVOICED 2020-08-19 1400 CL - Consumer Law Violation
3179945 CL VIO CREDITED 2020-05-19 1000 CL - Consumer Law Violation
2985883 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2986183 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2704668 RENEWAL_PH INVOICED 2017-12-04 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2559059 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2555475 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-08 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data
2020-05-14 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data 4 No data
2014-09-16 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data
2014-09-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-09-16 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State