Search icon

DSST PHARMACY CORP.

Company Details

Name: DSST PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3153260
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SINGH Chief Executive Officer 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1467559302

Authorized Person:

Name:
TIMOTHY WAYNE RAMDEEN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183227168

Form 5500 Series

Employer Identification Number (EIN):
202883167
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-17 2011-02-04 Address 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-12-17 2011-02-04 Address 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2008-12-17 2011-02-04 Address 123-07 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2005-01-20 2008-12-17 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108007553 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110204002256 2011-02-04 BIENNIAL STATEMENT 2011-01-01
081217003096 2008-12-17 BIENNIAL STATEMENT 2007-01-01
050428000987 2005-04-28 CERTIFICATE OF AMENDMENT 2005-04-28
050120001038 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2962556 CL VIO INVOICED 2019-01-15 350 CL - Consumer Law Violation
189649 OL VIO INVOICED 2012-03-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State