Search icon

B.R.G. CHEMISTS, INC.

Company Details

Name: B.R.G. CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1975 (50 years ago)
Entity Number: 384882
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 330 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYELLEN MCLAUGHLIN Chief Executive Officer 330 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
MARYELLEN MCLAUGHLIN DOS Process Agent 330 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

National Provider Identifier

NPI Number:
1346388337

Authorized Person:

Name:
MARYELLEN MCLAUGHLIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5167428273

History

Start date End date Type Value
2023-06-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-07 2011-12-13 Address ROBERT GREENBERG, 330 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2007-11-07 2013-11-13 Address ROBERT GREENBERG, 330 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1995-07-11 2007-11-07 Address ROBERT GREENBERG, 330 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1995-07-11 2007-11-07 Address ROBERT GREENBERG, 330 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113006810 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111213002576 2011-12-13 BIENNIAL STATEMENT 2011-11-01
071107002219 2007-11-07 BIENNIAL STATEMENT 2007-11-01
20070220058 2007-02-20 ASSUMED NAME CORP INITIAL FILING 2007-02-20
051213002572 2005-12-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46935.00
Total Face Value Of Loan:
46935.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State