Search icon

MORALES PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORALES PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709495
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 151 EAST 170TH STREET, BRONX, NY, United States, 10452
Principal Address: 151 EAST 170TH ST, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-293-5832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MORALES DOS Process Agent 151 EAST 170TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
ROBERT MORALES Chief Executive Officer 9015 INDIAN RIVER RUN, BOYNTON BEACH, FL, United States, 33437

National Provider Identifier

NPI Number:
1083640411
Certification Date:
2024-11-12

Authorized Person:

Name:
MRS. SHARON MOLANO
Role:
PHARMACIST-IN-CHARGE
Phone:

Taxonomy:

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

Contacts:

Fax:
7182936349

Licenses

Number Status Type Date End date
1321461-DCA Active Business 2009-06-08 2025-03-15
1041853-DCA Inactive Business 2001-04-10 2003-12-31

History

Start date End date Type Value
2003-08-11 2013-08-29 Address 151 E 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1997-08-13 2003-08-11 Address 9015 INDIAN RIVER RUN, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
1993-06-17 1997-08-13 Address 151 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-08-13 Address 151 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1981-07-07 1993-06-17 Address 151 EAST 170TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130829002083 2013-08-29 BIENNIAL STATEMENT 2013-07-01
110810002501 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090810002441 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070821002387 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050830002650 2005-08-30 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597710 RENEWAL INVOICED 2023-02-14 200 Dealer in Products for the Disabled License Renewal
3331147 RENEWAL INVOICED 2021-05-18 200 Dealer in Products for the Disabled License Renewal
3000612 RENEWAL INVOICED 2019-03-09 200 Dealer in Products for the Disabled License Renewal
2664039 OL VIO INVOICED 2017-09-08 125 OL - Other Violation
2575496 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
1997568 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
1570415 LL VIO INVOICED 2014-01-23 500 LL - License Violation
1559999 LL VIO INVOICED 2014-01-14 500 LL - License Violation
1514674 CL VIO INVOICED 2013-11-22 175 CL - Consumer Law Violation
1039245 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State