Search icon

SCHEER DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEER DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1978 (47 years ago)
Date of dissolution: 11 May 2018
Entity Number: 517602
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1343 E GUNHILL RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1343 E GUNHILL RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
WILLIAM SCHEER Chief Executive Officer 1343 E GUNHILL RD, BRONX, NY, United States, 10469

National Provider Identifier

NPI Number:
1164523957

Authorized Person:

Name:
MR. WILLIAM PAUL SCHEER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2002-10-02 2011-01-06 Address 1343 E GUNHILL RD, BRONX, NY, 10469, 1411, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-10-02 Address 59-48 159TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1992-12-22 1996-10-30 Address 1309 E GUNHILL RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1992-12-22 1996-10-30 Address 1309 E GUNHILL RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1978-10-24 1992-12-22 Address 1309 EAST GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180511000856 2018-05-11 CERTIFICATE OF DISSOLUTION 2018-05-11
20160119053 2016-01-19 ASSUMED NAME CORP INITIAL FILING 2016-01-19
110106002279 2011-01-06 BIENNIAL STATEMENT 2010-10-01
061011003111 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041103002896 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
370254 CNV_SI INVOICED 1999-12-14 36 SI - Certificate of Inspection fee (scales)
366263 CNV_SI INVOICED 1998-11-16 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