Search icon

HALCO PHARMACY INC.

Company Details

Name: HALCO PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1979 (45 years ago)
Date of dissolution: 03 Apr 2015
Entity Number: 598087
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 167 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITTMAN PHARMACY DOS Process Agent 167 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ALAN LEE Chief Executive Officer C/O MITTMAN PHARMACY, 167 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1366463952

Authorized Person:

Name:
MR. ALAN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183842387

Form 5500 Series

Employer Identification Number (EIN):
112517398
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-06 1997-12-02 Address % MITTMAN PHARMACY, 167 HAVEMEYER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-29 1993-12-06 Address 180-G DINSMORE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-01-29 1993-12-06 Address 167 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1979-12-27 1993-12-06 Address 167 HAVERMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150403000566 2015-04-03 CERTIFICATE OF DISSOLUTION 2015-04-03
071207002567 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002106 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002523 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011205002425 2001-12-05 BIENNIAL STATEMENT 2001-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
264586 CNV_SI INVOICED 2003-12-03 36 SI - Certificate of Inspection fee (scales)
252022 CNV_SI INVOICED 2002-10-17 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State