Search icon

DELCO DRUGS & SPECIALTY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELCO DRUGS & SPECIALTY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662003
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 26 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 3833 RICHMOND AVE, STATEN ISLANDN, NY, United States, 10312

Contact Details

Phone +1 718-984-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DASZKOWSKI, TOMPKINS, WEG & CARBONELLA CPA PC DOS Process Agent 26 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ROBERT M. ANNICHARICO Chief Executive Officer 3833 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1902062987
Certification Date:
2025-04-29

Authorized Person:

Name:
MR. JOHN S DEMARCO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189846601

Form 5500 Series

Employer Identification Number (EIN):
262558852
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1349169-DCA Active Business 2010-04-05 2025-03-15

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 3833 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2024-11-21 Address 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-04-26 2012-07-03 Address 3822 RICHMOND AVE, STATEN ISLANDN, NY, 10312, USA (Type of address: Principal Executive Office)
2010-04-26 2024-11-21 Address 3833 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121002507 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200402060661 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140801006946 2014-08-01 BIENNIAL STATEMENT 2014-04-01
120703002566 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100426002219 2010-04-26 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605543 RENEWAL INVOICED 2023-02-28 200 Dealer in Products for the Disabled License Renewal
3314788 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3180022 CL VIO CREDITED 2020-05-20 1250 CL - Consumer Law Violation
2990053 RENEWAL INVOICED 2019-02-26 200 Dealer in Products for the Disabled License Renewal
2573711 RENEWAL INVOICED 2017-03-10 200 Dealer in Products for the Disabled License Renewal
2018059 RENEWAL INVOICED 2015-03-14 200 Dealer in Products for the Disabled License Renewal
1630412 CLATE INVOICED 2014-03-22 100 Late Fee
1617057 CL VIO INVOICED 2014-03-11 175 CL - Consumer Law Violation
1604370 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation
1604373 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2018-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-305000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State