Search icon

RON-AN PHARMACY, INC.

Company Details

Name: RON-AN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1975 (50 years ago)
Entity Number: 360898
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 988 1ST AVE, NEW YORK, NY, United States, 10022
Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-755-6632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GOODMAN Chief Executive Officer CORBY CHEMISTS, 988 1ST AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SABIN BERMANT & BLAU DOS Process Agent 350 MADISON AVE., NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1205895315

Authorized Person:

Name:
PETER SEIDEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127524931

Form 5500 Series

Employer Identification Number (EIN):
132799034
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1041182-DCA Inactive Business 2000-09-12 2010-12-31

History

Start date End date Type Value
2001-01-22 2002-12-30 Address 988 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-01-04 2002-12-30 Address 50 SUTTON PLACE SOUTH, APT 9L, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-25 2001-01-22 Address 8 GURNEY TERRACE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1995-05-25 1999-01-04 Address 988 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090123002430 2009-01-23 BIENNIAL STATEMENT 2009-01-01
061229002563 2006-12-29 BIENNIAL STATEMENT 2007-01-01
20061107046 2006-11-07 ASSUMED NAME LLC INITIAL FILING 2006-11-07
050203002115 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021230002670 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
470808 RENEWAL INVOICED 2008-09-05 110 CRD Renewal Fee
470809 RENEWAL INVOICED 2006-10-03 110 CRD Renewal Fee
470810 RENEWAL INVOICED 2004-09-27 110 CRD Renewal Fee
264278 CNV_SI INVOICED 2003-10-09 36 SI - Certificate of Inspection fee (scales)
470811 RENEWAL INVOICED 2002-09-23 110 CRD Renewal Fee
247494 CNV_SI INVOICED 2001-11-14 36 SI - Certificate of Inspection fee (scales)
242798 CNV_SI INVOICED 2000-09-29 36 SI - Certificate of Inspection fee (scales)
392050 LICENSE INVOICED 2000-09-12 110 Cigarette Retail Dealer License Fee
366571 CNV_SI INVOICED 1998-12-07 36 SI - Certificate of Inspection fee (scales)
234558 TP VIO INVOICED 1998-09-08 200 TP - Tobacco Fine Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State