Name: | GRAND AVE. PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1969 (56 years ago) |
Entity Number: | 278871 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 69 29 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-898-6882
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 29 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
ANTHONY J. TERRACCIANO | Chief Executive Officer | 68 POPLAR ST, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1175395-DCA | Active | Business | 2004-07-29 | 2025-03-15 |
1047137-DCA | Inactive | Business | 2000-11-15 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-11 | 2005-11-01 | Address | 69-29 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2001-07-11 | Address | 69-29 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1969-06-27 | 1993-08-12 | Address | 163-07 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160125006 | 2016-01-25 | ASSUMED NAME LLC DISCONTINUANCE | 2016-01-25 |
140721002224 | 2014-07-21 | BIENNIAL STATEMENT | 2013-06-01 |
120410002010 | 2012-04-10 | BIENNIAL STATEMENT | 2011-06-01 |
100826003094 | 2010-08-26 | BIENNIAL STATEMENT | 2009-06-01 |
080229002563 | 2008-02-29 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3612312 | RENEWAL | INVOICED | 2023-03-08 | 200 | Dealer in Products for the Disabled License Renewal |
3354609 | RENEWAL | INVOICED | 2021-07-28 | 200 | Dealer in Products for the Disabled License Renewal |
3021146 | RENEWAL | INVOICED | 2019-04-23 | 200 | Dealer in Products for the Disabled License Renewal |
2950845 | CL VIO | INVOICED | 2018-12-24 | 350 | CL - Consumer Law Violation |
2936623 | CL VIO | CREDITED | 2018-11-29 | 525 | CL - Consumer Law Violation |
2685280 | SS VIO | INVOICED | 2017-11-01 | 50 | SS - State Surcharge (Tobacco) |
2685281 | TS VIO | INVOICED | 2017-11-01 | 1000 | TS - State Fines (Tobacco) |
2660293 | SS VIO | CREDITED | 2017-08-28 | 50 | SS - State Surcharge (Tobacco) |
2660292 | TP VIO | INVOICED | 2017-08-28 | 1000 | TP - Tobacco Fine Violation |
2627824 | TP VIO | CREDITED | 2017-06-20 | 1000 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-14 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2018-11-14 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2018-11-14 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2016-07-28 | Hearing Decision | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
2016-07-28 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2016-05-09 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 4 | 4 | No data | No data |
2015-01-07 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State