Search icon

BJS DRUGS INC.

Company Details

Name: BJS DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1974 (51 years ago)
Entity Number: 343609
ZIP code: 11375
County: New York
Place of Formation: New York
Address: C/O STAN GOTTLIEB, 68-60 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-793-1616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN GOTTLIEB Chief Executive Officer 68-60 AUSTIN ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STAN GOTTLIEB, 68-60 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1118772-DCA Inactive Business 2002-08-15 2014-12-31

History

Start date End date Type Value
1995-06-27 2002-06-06 Address 69-65 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, 3154, USA (Type of address: Chief Executive Officer)
1995-06-27 2002-06-06 Address C/O STAN GOTTLIEB, 69-65 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, 3154, USA (Type of address: Principal Executive Office)
1995-06-27 2002-06-06 Address C/O STAN GOTTLIEB, 69-65 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, 3154, USA (Type of address: Service of Process)
1974-05-16 1995-06-27 Address 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002673 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100706002689 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080515002217 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060605002051 2006-06-05 BIENNIAL STATEMENT 2006-05-01
C349743-2 2004-07-02 ASSUMED NAME CORP INITIAL FILING 2004-07-02
040616002573 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020606002078 2002-06-06 BIENNIAL STATEMENT 2002-05-01
000523002388 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980514002690 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960531002055 1996-05-31 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-08 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 6860 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
553090 RENEWAL INVOICED 2012-11-20 110 CRD Renewal Fee
553085 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
553086 RENEWAL INVOICED 2008-11-24 110 CRD Renewal Fee
553087 RENEWAL INVOICED 2006-12-06 110 CRD Renewal Fee
553088 RENEWAL INVOICED 2004-12-09 110 CRD Renewal Fee
270888 CNV_SI INVOICED 2004-04-01 36 SI - Certificate of Inspection fee (scales)
553089 RENEWAL INVOICED 2003-01-16 110 CRD Renewal Fee
497708 LICENSE INVOICED 2002-08-15 30 Cigarette Retail Dealer License Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State