Search icon

LUDWIG'S DRUG STORE, INC.

Company Details

Name: LUDWIG'S DRUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1936 (89 years ago)
Entity Number: 49359
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 805 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD MASTROTA Chief Executive Officer 805 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1995-06-15 2000-07-10 Address 805 WASHINGTON AVE, BROOKLYN, NY, 11238, 6104, USA (Type of address: Chief Executive Officer)
1936-06-17 1995-06-15 Address 805 WASHINGTON AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006260 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140606006497 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120626006091 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100806002715 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080620002817 2008-06-20 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2545961 CL VIO INVOICED 2017-02-02 350 CL - Consumer Law Violation
204404 OL VIO INVOICED 2013-01-23 950 OL - Other Violation
173735 CL VIO INVOICED 2012-05-08 250 CL - Consumer Law Violation
80001 CL VIO INVOICED 2007-05-30 250 CL - Consumer Law Violation
232591 CL VIO INVOICED 1998-01-26 300 CL - Consumer Law Violation
355813 CNV_SI INVOICED 1995-05-04 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State