Search icon

AVENUE X PHARMACY INC.

Company Details

Name: AVENUE X PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1976 (49 years ago)
Entity Number: 413752
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-375-3701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RANDAZZO Chief Executive Officer 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
RONALD RANDAZZO DOS Process Agent 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1003853953

Authorized Person:

Name:
RONALD RANDAZZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186457544

Licenses

Number Status Type Date End date
1047305-DCA Inactive Business 2000-10-17 2015-12-31

History

Start date End date Type Value
2024-09-27 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-17 2016-10-14 Address 319 AVENUE X, BROOKLYN, NY, 11223, 5933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014006158 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141002007527 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005007107 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101123002257 2010-11-23 BIENNIAL STATEMENT 2010-10-01
20090220039 2009-02-20 ASSUMED NAME CORP INITIAL FILING 2009-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1534411 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
425075 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee
425076 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
425077 RENEWAL INVOICED 2007-10-11 110 CRD Renewal Fee
425072 RENEWAL INVOICED 2005-09-28 110 CRD Renewal Fee
264643 CNV_SI INVOICED 2003-12-11 36 SI - Certificate of Inspection fee (scales)
425073 RENEWAL INVOICED 2003-10-22 110 CRD Renewal Fee
252009 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)
425074 RENEWAL INVOICED 2001-10-22 110 CRD Renewal Fee
397452 LICENSE INVOICED 2000-10-17 55 Cigarette Retail Dealer License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State