Search icon

PHD PHARMACEUTICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHD PHARMACEUTICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220558
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 71 BELLOWS LANE, MANHASSETT, NY, United States, 11030
Principal Address: 71 BELLOWS LN, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-359-5605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CAI Chief Executive Officer 135-32 ROOSEVELT AVE GRND FLR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
DANIEL CAI DOS Process Agent 71 BELLOWS LANE, MANHASSETT, NY, United States, 11030

National Provider Identifier

NPI Number:
1376640219
Certification Date:
2020-11-23

Authorized Person:

Name:
DANIEL CAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183595607

Licenses

Number Status Type Date End date
2097034-DCA Active Business 2020-11-25 2025-03-15

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 135-32 ROOSEVELT AVE GRND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 71 BELLOWS LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-05-01 Address 71 BELLOWS LANE, MANHASSETT, NY, 11030, USA (Type of address: Service of Process)
2007-07-24 2024-05-01 Address 71 BELLOWS LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-06-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501043257 2024-05-01 BIENNIAL STATEMENT 2024-05-01
201016060030 2020-10-16 BIENNIAL STATEMENT 2019-06-01
070724002811 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050620000200 2005-06-20 CERTIFICATE OF INCORPORATION 2005-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592052 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3261988 BLUEDOT INVOICED 2020-11-24 200 Dealer in Products for the Disabled Blue Dot License Fee
3261989 LICENSE INVOICED 2020-11-24 50 Dealer in Products for the Disabled License Fee
1589599 CL VIO INVOICED 2014-02-12 250 CL - Consumer Law Violation
1548113 CL VIO CREDITED 2013-12-30 350 CL - Consumer Law Violation
147761 CL VIO INVOICED 2011-10-28 500 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State