Search icon

SHIA PHARMACY INC.

Company Details

Name: SHIA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1977 (48 years ago)
Entity Number: 434549
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-12 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-728-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISTAFA NAQVI Chief Executive Officer 31-12 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
ISTAFA NAQVI DOS Process Agent 31-12 BROADWAY, ASTORIA, NY, United States, 11106

National Provider Identifier

NPI Number:
1679614697

Authorized Person:

Name:
SYED NAQUI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182746942

Licenses

Number Status Type Date End date
0802904-DCA Inactive Business 1996-10-23 2017-03-15

History

Start date End date Type Value
1995-05-08 2005-07-20 Address 31-12 BROADWAY, LONG ISLAND CITY, NY, 11106, 2649, USA (Type of address: Chief Executive Officer)
1995-05-08 2005-07-20 Address 31-12 BROADWAY, LONG ISLAND CITY, NY, 11106, 2649, USA (Type of address: Principal Executive Office)
1995-05-08 2005-07-20 Address 31-12 BROADWAY, LONG ISLAND CITY, NY, 11106, 2649, USA (Type of address: Service of Process)
1977-05-16 1995-05-08 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002021 2013-05-10 BIENNIAL STATEMENT 2013-05-01
20120207079 2012-02-07 ASSUMED NAME CORP INITIAL FILING 2012-02-07
110513002782 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090417002614 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510003106 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1993324 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1387637 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
1387638 CNV_TFEE INVOICED 2013-01-17 4.980000019073486 WT and WH - Transaction Fee
173922 CL VIO INVOICED 2012-02-07 500 CL - Consumer Law Violation
149195 CL VIO INVOICED 2011-09-01 250 CL - Consumer Law Violation
1387639 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
1387640 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
1387641 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee
1387642 RENEWAL INVOICED 2007-01-23 200 Dealer in Products for the Disabled License Renewal
1387643 RENEWAL INVOICED 2005-01-20 200 Dealer in Products for the Disabled License Renewal

Date of last update: 18 Mar 2025

Sources: New York Secretary of State