Search icon

BRADDOCK PHARMACY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRADDOCK PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402305
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-01A BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 347-866-9184

Phone +1 718-347-1516

DOS Process Agent

Name Role Address
BRADDOCK PHARMACY LLC DOS Process Agent 236-01A BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Agent

Name Role
REGISTERED AGENT REVOKED Agent

National Provider Identifier

NPI Number:
1801260617

Authorized Person:

Name:
DIPESH SHAH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251G00000X - Community Based Hospice Care Agency
Is Primary:
Yes

Contacts:

Fax:
7183471789

Licenses

Number Status Type Date End date Address
708994 No data Retail grocery store No data No data 236-01A BRADDOCK AVE, BELLEROSE, NY, 11426
1471731-DCA Active Business 2013-08-19 2025-03-15 No data

History

Start date End date Type Value
2016-11-23 2024-02-07 Address 236-01A BRADDOCK AVENUE, BELLROSE, NY, 11426, USA (Type of address: Service of Process)
2014-08-01 2016-11-23 Address 238-07 BRADDOCK AVENUE, BELLROSE, NY, 11426, USA (Type of address: Service of Process)
2013-05-13 2014-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-05-13 2014-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004112 2024-02-07 BIENNIAL STATEMENT 2024-02-07
171129006258 2017-11-29 BIENNIAL STATEMENT 2017-05-01
161123006217 2016-11-23 BIENNIAL STATEMENT 2015-05-01
140801000463 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
140114000842 2014-01-14 CERTIFICATE OF PUBLICATION 2014-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580277 RENEWAL INVOICED 2023-01-11 200 Dealer in Products for the Disabled License Renewal
3317717 RENEWAL INVOICED 2021-04-13 200 Dealer in Products for the Disabled License Renewal
2967029 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2638845 CL VIO INVOICED 2017-07-07 350 CL - Consumer Law Violation
2570968 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2034316 RENEWAL INVOICED 2015-04-01 200 Dealer in Products for the Disabled License Renewal
1257407 CNV_TFEE INVOICED 2013-08-19 4.980000019073486 WT and WH - Transaction Fee
1257406 LICENSE INVOICED 2013-08-19 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-28 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State