Search icon

OCEAN BREEZE ASSOCIATES, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN BREEZE ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310950
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1817 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-987-2525

Phone +1 800-219-5920

DOS Process Agent

Name Role Address
OCEAN BREEZE ASSOCIATES, L.L.C. DOS Process Agent 1817 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Links between entities

Type:
Headquarter of
Company Number:
10033118
State:
ALASKA
Type:
Headquarter of
Company Number:
47b1c44a-9a71-e911-9173-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M17000004964
State:
FLORIDA
Type:
Headquarter of
Company Number:
001657938
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_03562573
State:
ILLINOIS

National Provider Identifier

NPI Number:
1275824377

Authorized Person:

Name:
SUKETU PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189796109
Fax:
8002195921

Licenses

Number Status Type Date End date
1261023-DCA Active Business 2007-07-09 2025-03-15

History

Start date End date Type Value
2010-01-25 2024-01-09 Address 1817 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-01-25 2010-01-25 Address 1817 HYLAND BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000183 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220131000377 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200102062209 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180105006139 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160105006292 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583783 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3311114 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
2952552 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2551445 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2142223 OL VIO INVOICED 2015-07-31 250 OL - Other Violation
2142029 LL VIO CREDITED 2015-07-31 250 LL - License Violation
2001677 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
928608 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
928610 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
928609 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
2015-07-27 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2015-07-27 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State