Search icon

SMILE PHARMACY, INC

Company Details

Name: SMILE PHARMACY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404846
ZIP code: 11354
County: Bronx
Place of Formation: New York
Principal Address: 76 ALPINE DR, CLOSTER, NJ, United States, 07624
Address: 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
TAE LEE Chief Executive Officer 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1922258466

Authorized Person:

Name:
TAE H LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-09-01 2012-08-21 Address 150911 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-08-03 2010-09-01 Address PO BOX 76, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2006-08-03 2010-09-01 Address PO BOX 76, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2000-07-17 2006-08-03 Address 2702 THIRD AVE, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2000-07-17 2006-08-03 Address 2702 THIRD AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140402032 2014-04-02 ASSUMED NAME CORP AMENDMENT 2014-04-02
120821002210 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100901002323 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080916000363 2008-09-16 CERTIFICATE OF AMENDMENT 2008-09-16
080722002220 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1893409 OL VIO INVOICED 2014-11-25 250 OL - Other Violation
187899 OL VIO INVOICED 2012-09-13 250 OL - Other Violation
146137 CL VIO INVOICED 2011-03-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-17 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