Search icon

C & D DRUG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: C & D DRUG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1977 (48 years ago)
Date of dissolution: 12 Jul 2011
Entity Number: 448042
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 57-37 MAIN ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R CATALANO Chief Executive Officer 103 ARDMORE AVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-37 MAIN ST, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1962506923

Authorized Person:

Name:
CHARLES CATALANO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187627140

Form 5500 Series

Employer Identification Number (EIN):
112435391
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors DBA Name:
57-37 MAIN STREET
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors DBA Name:
57-37 MAIN STREET
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-18 2007-08-30 Address 5007 216TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-09-18 Address 57-37 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-09-18 Address 57-37 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-04-23 2001-09-14 Address 57-37 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-04-23 2001-09-14 Address 57-37 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110712000525 2011-07-12 CERTIFICATE OF DISSOLUTION 2011-07-12
20110310074 2011-03-10 ASSUMED NAME CORP INITIAL FILING 2011-03-10
091008002334 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070830002979 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002996 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
263810 CNV_SI INVOICED 2003-08-05 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State