Name: | SOMMA PHARMACEUTICAL CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1978 (47 years ago) |
Entity Number: | 525116 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-429-6611
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SOMMA | Chief Executive Officer | 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041117-DCA | Inactive | Business | 2000-09-12 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2006-11-27 | Address | 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2006-11-27 | Address | 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2006-11-27 | Address | 80-02 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
1978-12-05 | 1993-02-17 | Address | ROUTE 25-A MAIN ST, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060506 | 2021-02-04 | BIENNIAL STATEMENT | 2020-12-01 |
181204006176 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
20180314044 | 2018-03-14 | ASSUMED NAME LLC INITIAL FILING | 2018-03-14 |
161229006042 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
121217006747 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2712949 | OL VIO | INVOICED | 2017-12-19 | 375 | OL - Other Violation |
2708452 | RENEWAL_PH | INVOICED | 2017-12-11 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2333303 | OL VIO | INVOICED | 2016-04-26 | 625 | OL - Other Violation |
2221730 | RENEWAL | INVOICED | 2015-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
1551962 | RENEWAL | INVOICED | 2014-01-06 | 110 | Cigarette Retail Dealer Renewal Fee |
418817 | RENEWAL | INVOICED | 2011-12-22 | 110 | CRD Renewal Fee |
418818 | RENEWAL | INVOICED | 2009-11-09 | 110 | CRD Renewal Fee |
118076 | TS VIO | INVOICED | 2009-05-11 | 500 | TS - State Fines (Tobacco) |
118074 | SS VIO | INVOICED | 2009-05-11 | 50 | SS - State Surcharge (Tobacco) |
118075 | TP VIO | INVOICED | 2009-05-11 | 750 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-08 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-04-15 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | 5 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State