Search icon

A.J.K. PHARMACY INC.

Company Details

Name: A.J.K. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1974 (51 years ago)
Entity Number: 353200
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021
Principal Address: 8823 AVENUE L, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-251-4005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORDEN SKIDELL FLECK HUNTER & STACKEL DOS Process Agent 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JACK WILSON Chief Executive Officer 55 WADSWORTH ROAD, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1902925746

Authorized Person:

Name:
MR. JACK J WILSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182514006

History

Start date End date Type Value
1995-03-15 2006-09-22 Address 55 WADSWORTH RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1995-03-15 2006-09-22 Address 8823 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1974-10-02 2006-09-22 Address 11 GRACE AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1974-10-02 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181003007408 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141014006904 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005006310 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101027002867 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080929002054 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612399 CL VIO INVOICED 2017-05-16 350 CL - Consumer Law Violation
2612400 OL VIO INVOICED 2017-05-16 250 OL - Other Violation
123430 CL VIO INVOICED 2010-08-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-05-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State