Search icon

ROSVOLOS PHARMACY INC.

Company Details

Name: ROSVOLOS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1976 (49 years ago)
Entity Number: 399732
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 169-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 169-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-6620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE ROSVOLOS Chief Executive Officer 169-01 JAMAICA AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1710097639

Authorized Person:

Name:
GULZAR MOHAMMED
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7182973156

Licenses

Number Status Type Date End date
1041265-DCA Inactive Business 2000-10-04 2009-12-31
0819123-DCA Active Business 1995-01-25 2025-03-15

History

Start date End date Type Value
2002-05-13 2004-06-08 Address 169-01 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2002-05-13 2004-06-08 Address 169-01 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1996-05-21 2002-04-22 Address 169-01 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1995-03-28 2002-05-13 Address 169-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1995-03-28 2002-05-13 Address 169-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170427077 2017-04-27 ASSUMED NAME LLC INITIAL FILING 2017-04-27
160512006791 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507007208 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002603 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100528002172 2010-05-28 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580420 RENEWAL INVOICED 2023-01-11 200 Dealer in Products for the Disabled License Renewal
3314793 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2955882 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2554369 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
2266072 OL VIO INVOICED 2016-01-29 250 OL - Other Violation
2011425 RENEWAL INVOICED 2015-03-07 200 Dealer in Products for the Disabled License Renewal
1332464 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1332465 RENEWAL INVOICED 2011-01-19 200 Dealer in Products for the Disabled License Renewal
126905 CL VIO INVOICED 2010-11-16 250 CL - Consumer Law Violation
1332466 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-22 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State