Search icon

L. D. C. PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L. D. C. PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530484
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1825 MADISON AVENUE, NEW YORK, NY, United States, 10035
Address: 1825 MADISON AVENUE, 1825 Madison Avenue, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-369-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC A SKOPOV DOS Process Agent 1825 MADISON AVENUE, 1825 Madison Avenue, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
MARC A SKOPOV Chief Executive Officer 1825 MADISON AVENUE, NEW YORK, NY, United States, 10035

National Provider Identifier

NPI Number:
1942847371
Certification Date:
2022-02-14

Authorized Person:

Name:
MRS. MARILDA BONILLA-DITTA
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125344517

Form 5500 Series

Employer Identification Number (EIN):
132967520
Plan Year:
2023
Number Of Participants:
43
Sponsors DBA Name:
HEALTHCARE PHARMAC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors DBA Name:
HEALTHCARE PHARMAC
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
64
Sponsors DBA Name:
HEALTHCARE PHARMACY
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
59
Sponsors DBA Name:
HEALTHCARE PHARMACY
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
54
Sponsors DBA Name:
HEALTHCARE PHARMACY
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1143195-DCA Active Business 2003-06-19 2025-03-15

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1825 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2006-05-15 2025-02-24 Address 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2006-05-15 2025-02-24 Address 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1993-05-20 2006-05-15 Address 90-54 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004022 2025-02-24 BIENNIAL STATEMENT 2025-02-24
211104001654 2021-11-04 BIENNIAL STATEMENT 2021-11-04
20210127004 2021-01-27 ASSUMED NAME LLC INITIAL FILING 2021-01-27
170221006149 2017-02-21 BIENNIAL STATEMENT 2017-01-01
150316006376 2015-03-16 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618937 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3311125 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3274834 LL VIO CREDITED 2020-12-24 250 LL - License Violation
3198226 CL VIO INVOICED 2020-08-12 2100 CL - Consumer Law Violation
3191074 CL VIO CREDITED 2020-07-13 1500 CL - Consumer Law Violation
2987579 RENEWAL INVOICED 2019-02-22 200 Dealer in Products for the Disabled License Renewal
2575521 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2303544 CL VIO INVOICED 2016-03-18 175 CL - Consumer Law Violation
2274377 LICENSEDOC15 INVOICED 2016-02-09 15 License Document Replacement
2252259 CL VIO CREDITED 2016-01-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-21 Pleaded Business failed to have the required notice sign posted 1 1 No data No data
2020-06-29 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 6 No data 6 No data
2015-12-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-28 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State