Search icon

AMBEE DRUG CORP.

Company Details

Name: AMBEE DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2008 (17 years ago)
Entity Number: 3719100
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 5117 102ND STREET / 1ST FL, CORONA, NY, United States, 11368
Principal Address: 51-17 102ND STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-456-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARLOK SINGH Chief Executive Officer 51-15 102ND STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5117 102ND STREET / 1ST FL, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1285877845

Authorized Person:

Name:
TARLOK SINGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184561459

Licenses

Number Status Type Date End date
1311335-DCA Inactive Business 2009-03-13 2013-12-31

History

Start date End date Type Value
2008-09-11 2010-12-07 Address 5117 102ND STREET, FIRST FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160921006031 2016-09-21 BIENNIAL STATEMENT 2016-09-01
141223006210 2014-12-23 BIENNIAL STATEMENT 2014-09-01
101207002014 2010-12-07 BIENNIAL STATEMENT 2010-09-01
080911000216 2008-09-11 CERTIFICATE OF INCORPORATION 2008-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2380021 OL VIO INVOICED 2016-07-06 250 OL - Other Violation
965301 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee
965300 CNV_TFEE INVOICED 2011-10-12 2.740000009536743 WT and WH - Transaction Fee
965302 RENEWAL INVOICED 2009-11-16 110 CRD Renewal Fee
116058 TP VIO INVOICED 2009-09-04 750 TP - Tobacco Fine Violation
116059 TS VIO INVOICED 2009-09-04 500 TS - State Fines (Tobacco)
116060 SS VIO INVOICED 2009-09-04 50 SS - State Surcharge (Tobacco)
965299 LICENSE INVOICED 2009-03-16 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-24 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: 28 Mar 2025

Sources: New York Secretary of State