Search icon

RYAN DRUGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN DRUGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819479
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 801 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-678-0084

DOS Process Agent

Name Role Address
RYAN DRUGS, LLC DOS Process Agent 801 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Agent

Name Role Address
BUSINESS FILIINGS INCORPORATED Agent 187 WOLF ROAD, STE 101, ALBANY, NY, 12205

National Provider Identifier

NPI Number:
1568202679
Certification Date:
2024-05-28

Authorized Person:

Name:
RAMESH GADDE
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126780086

Form 5500 Series

Employer Identification Number (EIN):
270347687
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2067865-DCA Active Business 2018-03-15 2025-03-15

History

Start date End date Type Value
2023-06-02 2025-06-03 Address 801 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2023-06-02 2025-06-03 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2021-03-18 2023-06-02 Address 801 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-09-24 2021-03-18 Address 187 WOLF RD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-07-09 2019-09-24 Address 850 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603002323 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230602004291 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210720001977 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210318060077 2021-03-18 BIENNIAL STATEMENT 2019-06-01
190924000508 2019-09-24 CERTIFICATE OF MERGER 2019-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576646 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3306560 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
3306345 BLUEDOT CREDITED 2021-03-04 200 Dealer in Products for the Disabled Blue Dot License Fee
3305702 LICENSE CREDITED 2021-03-03 50 Dealer in Products for the Disabled License Fee
3067380 CL VIO INVOICED 2019-07-30 175 CL - Consumer Law Violation
3067005 LL VIO INVOICED 2019-07-29 250 LL - License Violation
2964006 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2757640 LICENSE INVOICED 2018-03-09 150 Dealer in Products for the Disabled License Fee
1548502 TS VIO INVOICED 2013-12-31 750 TS - State Fines (Tobacco)
1548504 SS VIO INVOICED 2013-12-31 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-19 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data
2019-07-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State