Search icon

KINGS GREENPOINT PHARMACY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS GREENPOINT PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746300
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 241 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-782-1000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 241 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
043637286
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1114888-DCA Inactive Business 2003-09-18 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
140721002235 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120430002304 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100413002809 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080310002145 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060313002766 2006-03-13 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173191 CL VIO INVOICED 2012-04-09 375 CL - Consumer Law Violation
123628 CL VIO INVOICED 2010-11-22 250 CL - Consumer Law Violation
126387 CL VIO INVOICED 2010-03-24 250 CL - Consumer Law Violation
109010 CL VIO INVOICED 2009-06-04 375 CL - Consumer Law Violation
552821 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
552822 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
55318 TS VIO INVOICED 2005-06-21 1000 TS - State Fines (Tobacco)
55319 TP VIO INVOICED 2005-06-21 1500 TP - Tobacco Fine Violation
55320 SS VIO INVOICED 2005-06-21 50 SS - State Surcharge (Tobacco)
552823 RENEWAL INVOICED 2004-12-17 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State