Search icon

COURTESY DRUG STORES, INC.

Company Details

Name: COURTESY DRUG STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1933 (92 years ago)
Date of dissolution: 08 Jul 1985
Entity Number: 45583
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 83 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCK BOTTOM STORES, INC. DOS Process Agent 83 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1978-06-23 1985-07-08 Address CONSTANT & FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1971-09-21 1978-06-23 Address 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-02-06 1971-09-21 Address 182-10 LIBERTY AVE., JAMAICA, NY, 11412, USA (Type of address: Service of Process)
1934-12-22 1964-02-06 Address 5124-5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1933-09-19 1964-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C211108-2 1994-05-27 ASSUMED NAME CORP INITIAL FILING 1994-05-27
B245066-4 1985-07-08 CERTIFICATE OF MERGER 1985-07-08
A788778-4 1981-08-11 CERTIFICATE OF MERGER 1981-08-11
A496486-4 1978-06-23 CERTIFICATE OF AMENDMENT 1978-06-23
934581-10 1971-09-21 CERTIFICATE OF AMENDMENT 1971-09-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-20
Type:
Complaint
Address:
4250 JERUSALEM AVE, North Massapequa, NY, 11758
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State