Search icon

MG PHARMACY INC.

Company Details

Name: MG PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384151
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 950 BROADWAY, BROOKLYN, NY, United States, 11221
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Contact Details

Phone +1 347-915-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP INC DOS Process Agent 950 BROADWAY, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1710313903

Authorized Person:

Name:
GENADY MAYZEL
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
901009363
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-23 2024-09-23 Address 950 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2013-04-05 2013-08-23 Address 118-20 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-04-05 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923000004 2024-09-23 BIENNIAL STATEMENT 2024-09-23
130823000587 2013-08-23 CERTIFICATE OF CHANGE 2013-08-23
130723000255 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
130405000244 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091695 OL VIO INVOICED 2019-10-01 250 OL - Other Violation
3091694 CL VIO INVOICED 2019-10-01 350 CL - Consumer Law Violation
3074832 OL VIO VOIDED 2019-08-20 250 OL - Other Violation
3074831 CL VIO VOIDED 2019-08-20 350 CL - Consumer Law Violation
3070744 CL VIO VOIDED 2019-08-07 700 CL - Consumer Law Violation
3070745 OL VIO VOIDED 2019-08-07 500 OL - Other Violation
3050198 OL VIO VOIDED 2019-06-24 250 OL - Other Violation
3050197 CL VIO VOIDED 2019-06-24 350 CL - Consumer Law Violation
2653485 CL VIO INVOICED 2017-08-08 310 CL - Consumer Law Violation
2625995 CL VIO CREDITED 2017-06-16 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-22 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-02-22 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State