Search icon

DBN DRUGS INC.

Company Details

Name: DBN DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2001 (24 years ago)
Date of dissolution: 23 Dec 2011
Entity Number: 2633977
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1265 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBIN N ADEEM Chief Executive Officer 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1598852790

Authorized Person:

Name:
ABID NADEEM
Role:
SUPERIVISING PHARMACISTS
Phone:

Taxonomy:

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

Contacts:

Fax:
2122814758

Form 5500 Series

Employer Identification Number (EIN):
113615409
Plan Year:
2010
Number Of Participants:
5
Plan Year:
2009
Number Of Participants:
5
Plan Year:
2009
Number Of Participants:
5

History

Start date End date Type Value
2003-06-11 2007-05-16 Address 1265 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111223000741 2011-12-23 CERTIFICATE OF DISSOLUTION 2011-12-23
090427002570 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070516002532 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050719002333 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030611002445 2003-06-11 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
264208 CNV_SI INVOICED 2003-09-29 36 SI - Certificate of Inspection fee (scales)
259952 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State