Search icon

H & R PHARMACY, INC.

Company Details

Name: H & R PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1969 (56 years ago)
Entity Number: 282708
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 94-31 59TH AVE., ELMHURST, NY, United States, 11373
Principal Address: 94-31 59TH AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-592-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-31 59TH AVE., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
NIGHAT BIBI Chief Executive Officer 94-31 59TH AVENUE, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1174691976

Authorized Person:

Name:
SYED SHAH
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
7186992858

Licenses

Number Status Type Date End date
1048726-DCA Inactive Business 2000-11-17 2006-12-31

History

Start date End date Type Value
2005-04-07 2005-06-14 Address 94-31 59TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-04-07 2005-06-14 Address 94-31 59TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-09-11 2005-04-07 Address 94-31 59TH AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1997-09-11 2005-04-07 Address 94-31 59TH AVE., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1995-07-06 1997-09-11 Address 94-31 59 AVE, ELMHURST, NY, 11373, 5168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002355 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002156 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090902002393 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070913002157 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051115002133 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309330 DCA-SUS CREDITED 2021-03-16 700 Suspense Account
3308305 CL VIO INVOICED 2021-03-11 2100 CL - Consumer Law Violation
3207784 CL VIO CREDITED 2020-09-02 2800 CL - Consumer Law Violation
3207785 OL VIO INVOICED 2020-09-02 1080 OL - Other Violation
147898 CL VIO INVOICED 2011-05-17 250 CL - Consumer Law Violation
39947 SS VIO INVOICED 2004-09-23 50 SS - State Surcharge (Tobacco)
39946 TS VIO INVOICED 2004-09-23 500 TS - State Fines (Tobacco)
39945 TP VIO INVOICED 2004-09-23 750 TP - Tobacco Fine Violation
476834 RENEWAL INVOICED 2004-09-15 110 CRD Renewal Fee
263170 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-26 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data 8 2
2020-05-26 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 No data 6 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71000.00
Total Face Value Of Loan:
71000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State