Search icon

COLUMBUS & 103RD ST. DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBUS & 103RD ST. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1971 (54 years ago)
Entity Number: 306821
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 916 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-633-7440

Phone +1 212-663-7440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC A SKOPOV DOS Process Agent 916 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MARC A SKOPOV Chief Executive Officer 916 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1346307311
Certification Date:
2022-10-19

Authorized Person:

Name:
RUBBAB SEHAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126636074

Licenses

Number Status Type Date End date
1185574-DCA Inactive Business 2004-11-30 2023-03-15
1143189-DCA Inactive Business 2003-06-19 2005-03-15
1070492-DCA Inactive Business 2001-01-05 2002-12-31

History

Start date End date Type Value
1997-05-05 1999-04-23 Address 72 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-07-28 1997-05-05 Address 72 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
1993-07-28 1999-04-23 Address 72 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1993-07-28 1999-04-23 Address 72 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1974-04-02 1993-07-28 Address WERTHEIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104001773 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130418002655 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110503002453 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090403003340 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070410002051 2007-04-10 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311123 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3120941 CL VIO INVOICED 2019-11-29 700 CL - Consumer Law Violation
3089030 LL VIO INVOICED 2019-09-24 250 LL - License Violation
3088531 CL VIO CREDITED 2019-09-23 350 CL - Consumer Law Violation
2974154 RENEWAL INVOICED 2019-02-01 200 Dealer in Products for the Disabled License Renewal
2575522 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2274375 LICENSEDOC15 INVOICED 2016-02-09 15 License Document Replacement
2007842 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
694508 RENEWAL INVOICED 2013-05-03 200 Dealer in Products for the Disabled License Renewal
694507 CNV_TFEE INVOICED 2013-05-03 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-11 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-09-11 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
2019-09-11 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55661.00
Total Face Value Of Loan:
55661.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State