Search icon

353 EMPIRE PHARMACY, INC.

Company Details

Name: 353 EMPIRE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1971 (54 years ago)
Entity Number: 304234
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 505 Union Avenue, brooklyn, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NUCHEM JACOBOWITZ DOS Process Agent 505 Union Avenue, brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
NUCHEM JACOBOWITZ Chief Executive Officer 505 UNION AVENUE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1871506337
Certification Date:
2021-02-24

Authorized Person:

Name:
NUCHEM JACOBOWITZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7187743078

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 505 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-06 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-06 2024-03-06 Address 347 B EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306003987 2024-03-06 BIENNIAL STATEMENT 2024-03-06
130326002577 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110401002613 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090406002100 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070323003021 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155297 CL VIO INVOICED 2020-02-05 700 CL - Consumer Law Violation
3155298 OL VIO INVOICED 2020-02-05 250 OL - Other Violation
3125938 OL VIO CREDITED 2019-12-11 125 OL - Other Violation
3125937 CL VIO CREDITED 2019-12-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-03 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
2019-12-03 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-12-03 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State