Search icon

EPPY DRUGS INC.

Company Details

Name: EPPY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1974 (51 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 335413
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Contact Details

Phone +1 718-441-2345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA LISOGORSKY Chief Executive Officer 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

National Provider Identifier

NPI Number:
1407854623

Authorized Person:

Name:
IRA LISOGORSKY
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No

Contacts:

Fax:
7184412424

Form 5500 Series

Employer Identification Number (EIN):
112324476
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1067225-DCA Inactive Business 2000-11-30 2021-03-15
1041370-DCA Inactive Business 2000-09-13 2018-12-31

History

Start date End date Type Value
2000-02-11 2008-01-14 Address 116-07 METROPOLITAN AVE, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office)
1993-08-10 2022-02-28 Address 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-08-10 2000-02-11 Address 28 PEMBROOK DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-08-10 2022-02-28 Address 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)
1974-01-24 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220228000099 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
140226002339 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120202002325 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100121002400 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080114003313 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961756 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2560166 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2504573 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
1994904 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1863538 RENEWAL INVOICED 2014-10-27 110 Cigarette Retail Dealer Renewal Fee
204334 OL VIO INVOICED 2013-09-16 125 OL - Other Violation
430468 RENEWAL INVOICED 2013-02-11 200 Dealer in Products for the Disabled License Renewal
472421 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee
472422 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee
430470 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal

Date of last update: 18 Mar 2025

Sources: New York Secretary of State