Search icon

S & Z PHARMACY CORP.

Company Details

Name: S & Z PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811465
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1929 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Principal Address: 1929 KINGS HWY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-998-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAROSLAV SIROCHINSKY Chief Executive Officer 1929 KINGS HWY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
S & Z PHARMACY CORP. DOS Process Agent 1929 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1700646700
Certification Date:
2024-03-19

Authorized Person:

Name:
YAROSLAV SIROCHINSKY
Role:
S.P.
Phone:

Taxonomy:

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

Contacts:

Fax:
7189980566

Licenses

Number Status Type Date End date
2030076-DCA Inactive Business 2015-11-02 2018-03-31

History

Start date End date Type Value
2016-09-01 2020-09-11 Address 1929 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-18 2016-09-01 Address 1929 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-09-13 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-13 2006-08-18 Address 1927-1931 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060455 2020-09-11 BIENNIAL STATEMENT 2020-09-01
160901007416 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140905006480 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120912006288 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100908003282 2010-09-08 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306443 CL VIO INVOICED 2021-03-05 1400 CL - Consumer Law Violation
3271688 CL VIO CREDITED 2020-12-16 1000 CL - Consumer Law Violation
3260423 CL VIO VOIDED 2020-11-20 1000 CL - Consumer Law Violation
3237095 CL VIO VOIDED 2020-10-01 1000 CL - Consumer Law Violation
3199419 CL VIO VOIDED 2020-08-19 1400 CL - Consumer Law Violation
3176610 CL VIO VOIDED 2020-04-23 1000 CL - Consumer Law Violation
2305438 RENEWAL2 INVOICED 2016-03-22 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2207842 LICENSE2 INVOICED 2015-10-31 20 Stoop Line Stand, Confectionery or Ice Cream
1640795 CL VIO CREDITED 2014-04-02 700 CL - Consumer Law Violation
1640796 OL VIO CREDITED 2014-04-02 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-13 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
2014-01-27 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 No data 2 No data
2014-01-27 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State