Search icon

SMP PHARMACY CORP.

Company Details

Name: SMP PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1980 (45 years ago)
Date of dissolution: 10 Dec 2018
Entity Number: 612830
ZIP code: 10451
County: Queens
Place of Formation: New York
Address: 860 GRAND CONCOURE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER A. LUBELL DOS Process Agent 860 GRAND CONCOURE, BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1699857763

Authorized Person:

Name:
MR. MADHUSUDAN I PATNI
Role:
OWNER SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188352064

Filings

Filing Number Date Filed Type Effective Date
181210000647 2018-12-10 CERTIFICATE OF DISSOLUTION 2018-12-10
020115000265 2002-01-15 CERTIFICATE OF AMENDMENT 2002-01-15
A649437-4 1980-03-05 CERTIFICATE OF INCORPORATION 1980-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30590 CL VIO INVOICED 2004-12-16 600 CL - Consumer Law Violation
30736 CL VIO INVOICED 2004-09-09 30 CL - Consumer Law Violation
247940 CNV_SI INVOICED 2001-11-20 36 SI - Certificate of Inspection fee (scales)
365658 CNV_SI INVOICED 1998-08-27 36 SI - Certificate of Inspection fee (scales)
235050 TP VIO INVOICED 1998-08-11 200 TP - Tobacco Fine Violation
362790 CNV_SI INVOICED 1997-08-28 36 SI - Certificate of Inspection fee (scales)
359029 CNV_SI INVOICED 1996-09-26 36 SI - Certificate of Inspection fee (scales)
226544 CL VIO INVOICED 1995-10-04 270 CL - Consumer Law Violation
356370 CNV_SI INVOICED 1995-05-16 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State