Search icon

J & F DRUGS, INC.

Company Details

Name: J & F DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1977 (48 years ago)
Entity Number: 434885
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 59-04 KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-463-8018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-04 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
SHAHZAD NAWAZ Chief Executive Officer 82-01 251 STREET, BELLEROSE, NY, United States, 11426

National Provider Identifier

NPI Number:
1609917756

Authorized Person:

Name:
MR. IRFAN NAWAZ
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184632919

Licenses

Number Status Type Date End date
1221357-DCA Inactive Business 2006-03-20 2013-12-31
1041371-DCA Inactive Business 2000-09-13 2005-12-31

History

Start date End date Type Value
1993-10-19 2003-04-22 Address 54 HILL ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-10-19 2003-04-22 Address 59-04 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-10-19 2003-04-22 Address 59-04 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1977-05-18 1993-10-19 Address 5904 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130510054 2013-05-10 ASSUMED NAME LLC INITIAL FILING 2013-05-10
120321000044 2012-03-21 ANNULMENT OF DISSOLUTION 2012-03-21
DP-2098574 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090506002868 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070516002954 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
217199 SS VIO INVOICED 2013-07-17 50 SS - State Surcharge (Tobacco)
217200 TS VIO INVOICED 2013-07-17 200 TS - State Fines (Tobacco)
867264 RENEWAL INVOICED 2011-11-25 110 CRD Renewal Fee
867265 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
867263 RENEWAL INVOICED 2008-01-11 110 CRD Renewal Fee
89029 SS VIO INVOICED 2007-10-16 50 SS - State Surcharge (Tobacco)
89030 TS VIO INVOICED 2007-10-16 750 TS - State Fines (Tobacco)
89031 TP VIO INVOICED 2007-10-16 1500 TP - Tobacco Fine Violation
74506 TS VIO INVOICED 2006-06-08 500 TS - State Fines (Tobacco)
74507 TP VIO INVOICED 2006-06-08 750 TP - Tobacco Fine Violation

Court Cases

Court Case Summary

Filing Date:
2011-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAREDES
Party Role:
Plaintiff
Party Name:
J & F DRUGS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State