Search icon

FELLERDOM PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FELLERDOM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1980 (45 years ago)
Date of dissolution: 26 Sep 2017
Entity Number: 627742
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 83-18 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-18 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MICHAEL PANFEL Chief Executive Officer 83-18 5TH AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1154414589

Authorized Person:

Name:
FRANK DEROSA
Role:
PRESIDENT AND PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187459367

Licenses

Number Status Type Date End date
0974450-DCA Inactive Business 1997-10-28 2015-03-15

History

Start date End date Type Value
1980-05-15 1995-05-11 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170926000667 2017-09-26 CERTIFICATE OF DISSOLUTION 2017-09-26
140520006094 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120629002008 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100520002489 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080515002801 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1446369 RENEWAL INVOICED 2013-01-30 200 Dealer in Products for the Disabled License Renewal
150889 CL VIO INVOICED 2012-02-01 125 CL - Consumer Law Violation
1446371 CNV_TFEE INVOICED 2011-02-23 4 WT and WH - Transaction Fee
1446370 RENEWAL INVOICED 2011-02-23 200 Dealer in Products for the Disabled License Renewal
1446372 RENEWAL INVOICED 2009-04-02 200 Dealer in Products for the Disabled License Renewal
1446373 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
1446374 RENEWAL INVOICED 2005-01-24 200 Dealer in Products for the Disabled License Renewal
31218 CL VIO INVOICED 2004-07-24 25 CL - Consumer Law Violation
266685 CNV_SI INVOICED 2004-01-20 36 SI - Certificate of Inspection fee (scales)
1446375 RENEWAL INVOICED 2003-02-21 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State