Search icon

MBG PHARMACY CORP.

Company Details

Name: MBG PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2002 (23 years ago)
Entity Number: 2829158
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 119 CHURCH AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-686-7343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAKSIM GLEZER Chief Executive Officer 119 CHURCH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MBG PHARMACY CORP. DOS Process Agent 119 CHURCH AVE, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1457578551

Authorized Person:

Name:
MAKSIM GLEZER
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

Fax:
7186867492
Fax:
7186267492

History

Start date End date Type Value
2004-12-10 2020-10-02 Address 119 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-10-31 2004-12-10 Address 119 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060455 2020-10-02 BIENNIAL STATEMENT 2020-10-01
141014006178 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130401006372 2013-04-01 BIENNIAL STATEMENT 2012-10-01
101020003059 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081001002152 2008-10-01 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1901514 OL VIO INVOICED 2014-12-03 250 OL - Other Violation
31228 CL VIO INVOICED 2004-08-12 25 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2014-12-01 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State