Name: | KRUTICK'S PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1975 (49 years ago) |
Entity Number: | 385489 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 589 CRESCENT ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAHID HOSSAINI | Chief Executive Officer | 589 CRESCENT ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 CRESCENT ST, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2009-11-30 | Address | 589 CRESCENT ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2009-11-30 | Address | 589 CRESCENT ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1975-11-28 | 1992-11-23 | Address | 589-97 CRESCENT ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190226132 | 2019-02-26 | ASSUMED NAME LLC INITIAL FILING | 2019-02-26 |
091130002310 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071115003220 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
051214002720 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031021002288 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011115002076 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991202002009 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971126002218 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
931129002327 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
921123003223 | 1992-11-23 | BIENNIAL STATEMENT | 1992-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-02-11 | No data | 589 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-01-05 | No data | 589 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3334439 | OL VIO | INVOICED | 2021-06-01 | 370 | OL - Other Violation |
3334438 | CL VIO | INVOICED | 2021-06-01 | 8920 | CL - Consumer Law Violation |
364806 | CNV_SI | INVOICED | 1998-06-18 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-02-11 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2021-02-11 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2021-02-11 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 24 | No data | 24 | No data |
2021-02-11 | Hearing Decision | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 1 | No data | 1 | No data |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State