Search icon

UNITED PHARM USA INC.

Company Details

Name: UNITED PHARM USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677650
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 669 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 33 BOYLSTON STREET, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-963-1018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED ABDEL-MAKSOUD Chief Executive Officer 669 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
UNITED PHARM USA INC. DOS Process Agent 669 GRAND STREET, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1154627834

Authorized Person:

Name:
MOHAMED ABDELMAKSOUD
Role:
PRESIDENT/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7185914495

Licenses

Number Status Type Date End date
1423297-DCA Inactive Business 2012-04-04 2018-12-31

History

Start date End date Type Value
2014-05-16 2018-05-02 Address 669 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-05-18 2012-07-27 Address 152-18 UNION TPKE / APT 3B, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-05-18 2018-05-02 Address 152-18 UNION TPKE / APT 3B, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2010-05-18 2014-05-16 Address 152-18 UNION TPKE / #3B, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2008-05-29 2010-05-18 Address 152-18 UNION TURNPIKE #3B, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006997 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006980 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140516006446 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120727002482 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100518003246 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2705075 RENEWAL_PH INVOICED 2017-12-04 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2691237 CL VIO INVOICED 2017-11-08 350 CL - Consumer Law Violation
2207129 RENEWAL INVOICED 2015-10-30 110 Cigarette Retail Dealer Renewal Fee
1524474 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
1139287 LICENSE INVOICED 2012-04-04 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State