Search icon

BEST RX PHARMACY, INC.

Company Details

Name: BEST RX PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2568100
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2223 EAST 28TH STREET, BROOKLYN, NY, United States, 11229
Address: 1324 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUBA BALYASNY Chief Executive Officer 1213 AVE Z #D-8, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1346238995

Authorized Person:

Name:
MRS. ALLA SHRAYBER
Role:
PHARMACIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1835N1003X - Nutrition Support Pharmacist
Is Primary:
No
Selected Taxonomy:
1835P1200X - Pharmacotherapy Pharmacist
Is Primary:
No
Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7183322971

Form 5500 Series

Employer Identification Number (EIN):
113573685
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-20 2004-12-01 Address 1324 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-09-20 2004-12-01 Address 2223 E 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081014002597 2008-10-14 BIENNIAL STATEMENT 2008-10-01
060927002687 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041201002390 2004-12-01 BIENNIAL STATEMENT 2004-10-01
020920002244 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001027000498 2000-10-27 CERTIFICATE OF INCORPORATION 2000-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035424 CL VIO INVOICED 2019-05-15 260 CL - Consumer Law Violation
3011974 CL VIO CREDITED 2019-04-03 175 CL - Consumer Law Violation
169754 WH VIO INVOICED 2011-06-27 100 WH - W&M Hearable Violation
264635 CNV_SI INVOICED 2003-12-11 36 SI - Certificate of Inspection fee (scales)
252006 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State