Search icon

BJS DRUGS INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1639281199

Authorized Person:

Name:
MR. STAN GOTTLIEB
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185444993

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State