133 DRUG CORP.

Name: | 133 DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1977 (48 years ago) |
Entity Number: | 423553 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 133 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563 |
Address: | 191 Terry Road, Smithtown, NY, United States, 11787 |
Contact Details
Phone +1 516-599-4646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK S. SCAGLUSO, ESQ. | DOS Process Agent | 191 Terry Road, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ANTHONY FAZIO, RPH | Chief Executive Officer | 133 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-06-23 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-23 | 2024-06-23 | Address | 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-06-23 | 2025-02-01 | Address | 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-06-23 | 2025-02-01 | Address | 191 Terry Road, Smithtown, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041295 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240623000119 | 2024-06-23 | BIENNIAL STATEMENT | 2024-06-23 |
210216060733 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190207060913 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007647 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State