Search icon

PHARMACADE PHARMACY INC.

Company Details

Name: PHARMACADE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1974 (51 years ago)
Entity Number: 344611
ZIP code: 08751
County: Kings
Place of Formation: New York
Address: 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, United States, 08751
Principal Address: 45 HALE PLACE, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE MALIN Chief Executive Officer 45 HALE PLACE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
ALAN P KURINOVICH CPA DOS Process Agent 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, United States, 08751

National Provider Identifier

NPI Number:
1477543189

Authorized Person:

Name:
MR. MAURICE MALIN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7188428435

History

Start date End date Type Value
2010-05-19 2014-05-06 Address 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, 08751, 1116, USA (Type of address: Service of Process)
1996-05-02 2018-05-08 Address 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
1996-05-02 2018-05-08 Address 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1996-05-02 2010-05-19 Address 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Service of Process)
1974-05-30 1996-05-02 Address ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508006186 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160524006360 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140506006471 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120727002883 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100519002234 2010-05-19 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State