Search icon

WELLMING DRUG, INC.

Company Details

Name: WELLMING DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260790
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 1ST FLOOR, 133-43 41ST ROAD, FLUSHING, NY, United States, 11355
Principal Address: 133-43 41ST ROAD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-3978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLMING DRUG, INC. DOS Process Agent 1ST FLOOR, 133-43 41ST ROAD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YALING WANG Chief Executive Officer 133-43 41ST ROAD, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1457393233

Authorized Person:

Name:
YA-LING WANG
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7183213976

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 133-43 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-10-05 2023-09-03 Address 133-43 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-10-20 2023-09-03 Address 1ST FLOOR, 133-43 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-09-26 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2005-10-20 Address 133-47 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000698 2023-09-03 BIENNIAL STATEMENT 2023-09-01
210627000041 2021-06-27 BIENNIAL STATEMENT 2021-06-27
091005002899 2009-10-05 BIENNIAL STATEMENT 2009-09-01
051020000375 2005-10-20 CERTIFICATE OF CHANGE 2005-10-20
050926000314 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2708927 CL VIO INVOICED 2017-12-12 175 CL - Consumer Law Violation
2708928 OL VIO INVOICED 2017-12-12 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-12-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State