Search icon

RIGHTWAY PHARMACY, INC.

Company Details

Name: RIGHTWAY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859520
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2511 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-891-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INNA SLOBODSKAYA Chief Executive Officer 415 WOODS OF THE ARDEN ROAD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2511 AVENUE U, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1275307761
Certification Date:
2023-11-14

Authorized Person:

Name:
DANIEL KOGAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7188915310

Licenses

Number Status Type Date End date Address
758396 No data Retail grocery store No data No data 2511 AVENUE U, BROOKLYN, NY, 11229
1398015-DCA Active Business 2011-06-30 2025-03-15 No data

History

Start date End date Type Value
2025-02-28 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220908000232 2022-09-08 BIENNIAL STATEMENT 2021-01-01
150114006274 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130212002233 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110125002976 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090116002185 2009-01-16 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571910 RENEWAL INVOICED 2022-12-23 200 Dealer in Products for the Disabled License Renewal
3311219 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
2959790 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2933473 OL VIO INVOICED 2018-11-23 175 OL - Other Violation
2570134 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2001821 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
210918 OL VIO INVOICED 2013-10-09 250 OL - Other Violation
1223387 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
1223386 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
159421 LL VIO INVOICED 2012-04-24 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-13 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State