Search icon

K & H DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & H DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2010 (15 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 3978022
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7210 20TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & H DRUGS, INC. DOS Process Agent 7210 20TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DR MAURICE HARBON Chief Executive Officer 7210 20TH AVE, BROOKLYN, NY, United States, 11204

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Q628
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-14

Contact Information

POC:
MAURICE HARBON
Phone:
+1 718-256-3400

History

Start date End date Type Value
2021-07-16 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-18 2023-05-09 Address 7210 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-07-18 2023-05-09 Address 7210 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-07-19 2014-07-18 Address 7210 20TH AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2013-07-19 2014-07-18 Address 7210 20TH AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230509000847 2023-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-13
180702007883 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006398 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140718006148 2014-07-18 BIENNIAL STATEMENT 2014-07-01
130719002045 2013-07-19 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2764691 CL VIO INVOICED 2018-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-14 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