Search icon

TOTAL CARE RX, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL CARE RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851535
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-10 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 223-10 UNION TPKE, OAKLAND GARDENS, NY, United States, 11355

Contact Details

Phone +1 718-762-7111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GIAQUINTO DOS Process Agent 223-10 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MICHAEL GIAQUINTO Chief Executive Officer 223-10 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

Links between entities

Type:
Headquarter of
Company Number:
undefined604285623
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10182480
State:
Alaska
Type:
Headquarter of
Company Number:
000-627-467
State:
Alabama
Type:
Headquarter of
Company Number:
1274693
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_72534026
State:
ILLINOIS
ILLINOIS profile:

National Provider Identifier

NPI Number:
1447722343
Certification Date:
2020-01-02

Authorized Person:

Name:
WILLIAM DONNELLY
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187646491

Form 5500 Series

Employer Identification Number (EIN):
010941409
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2004424-DCA Active Business 2014-03-07 2025-03-15

History

Start date End date Type Value
2023-11-01 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-11 Address 223-10 UNION TPKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011002730 2023-10-11 BIENNIAL STATEMENT 2023-09-01
200408060109 2020-04-08 BIENNIAL STATEMENT 2019-09-01
180321006207 2018-03-21 BIENNIAL STATEMENT 2017-09-01
151026002032 2015-10-26 BIENNIAL STATEMENT 2015-09-01
091113000078 2009-11-13 CERTIFICATE OF AMENDMENT 2009-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3575983 RENEWAL INVOICED 2023-01-02 200 Dealer in Products for the Disabled License Renewal
3444752 SCALE-01 INVOICED 2022-05-05 40 SCALE TO 33 LBS
3313710 RENEWAL INVOICED 2021-03-30 200 Dealer in Products for the Disabled License Renewal
2952561 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2782502 OL VIO INVOICED 2018-04-27 125 OL - Other Violation
2782501 CL VIO INVOICED 2018-04-27 175 CL - Consumer Law Violation
2782146 OL VIO CREDITED 2018-04-26 125 OL - Other Violation
2782105 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation
2782125 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation
2782106 OL VIO CREDITED 2018-04-26 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-08 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-08 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOHLER
Party Role:
Plaintiff
Party Name:
TOTAL CARE RX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
TOTAL CARE RX, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State