Search icon

TOP CARE PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP CARE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060997
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-04 NORTHERN BLVD, UNIT CU2, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-8833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP CARE PHARMACY CORP. DOS Process Agent 136-04 NORTHERN BLVD, UNIT CU2, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MARK LEI Chief Executive Officer 136-04 NORTHERN BLVD, UNIT CU2, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1356457741

Authorized Person:

Name:
JANICE YAO
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7188866818

Licenses

Number Status Type Date End date
1346021-DCA Active Business 2010-03-01 2025-03-15

History

Start date End date Type Value
2010-06-30 2017-06-28 Address 136-04 NORTHERN BLVD, CU1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-06-30 2017-06-28 Address 136-04 NORTHERN BLVD, CU1, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-06-11 2017-06-28 Address 136-04 NORTHERN BLVD, UNIT CU1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-06-08 2010-06-30 Address 136-04 NORTHERN BLVD CU2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-06-30 Address 136-04 NORTHERN BLVD CU2, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180807006606 2018-08-07 BIENNIAL STATEMENT 2018-06-01
170628006110 2017-06-28 BIENNIAL STATEMENT 2016-06-01
120604006827 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100630002295 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080611002137 2008-06-11 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577553 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3308682 RENEWAL INVOICED 2021-03-13 200 Dealer in Products for the Disabled License Renewal
3262414 LL VIO INVOICED 2020-11-27 250 LL - License Violation
2952921 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2561601 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
1997724 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
1008871 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1008870 CNV_TFEE INVOICED 2013-01-22 4.980000019073486 WT and WH - Transaction Fee
155129 LL VIO INVOICED 2011-06-10 300 LL - License Violation
1008872 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-25 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State