Search icon

GREENE COMMUNITY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENE COMMUNITY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1979 (46 years ago)
Entity Number: 570015
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 702 FULTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN ABRAMS DOS Process Agent 702 FULTON ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MARVIN ABRAMS Chief Executive Officer 2204 E 59TH PL, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-09-06 2007-07-24 Address 702 FULTON ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-07-02 2005-09-06 Address 702 FULTON AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-07-02 2005-09-06 Address 702 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-07-02 2005-09-06 Address MARVIN ABRAMS, 702 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1999-08-20 2003-07-02 Address 702 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190128054 2019-01-28 ASSUMED NAME CORP INITIAL FILING 2019-01-28
090710002536 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070724002335 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050906002004 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030702002628 2003-07-02 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049063 OL VIO INVOICED 2019-06-20 500 OL - Other Violation
2628514 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
80090 CL VIO INVOICED 2007-06-20 500 CL - Consumer Law Violation
264384 CNV_SI INVOICED 2003-11-13 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-06-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State