Search icon

F AND B PHARMACY CORP.

Company Details

Name: F AND B PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1981 (44 years ago)
Entity Number: 713030
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 415 BEACH 136TH ST, BELLE HARBOR, NY, United States, 11694
Address: 740 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-649-0180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FILIPPI Chief Executive Officer 740 NEW LOTS, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ROBERT FILIPPI DOS Process Agent 740 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1326181009

Authorized Person:

Name:
MR. ROBERT JOHN FILPIPPI
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7186492720

Licenses

Number Status Type Date End date
1044911-DCA Inactive Business 2000-12-29 2009-12-31

History

Start date End date Type Value
1981-07-24 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-24 2003-11-26 Address 1521 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706002327 2009-07-06 BIENNIAL STATEMENT 2009-07-01
051003002407 2005-10-03 BIENNIAL STATEMENT 2005-07-01
031126002542 2003-11-26 BIENNIAL STATEMENT 2003-07-01
A784413-4 1981-07-24 CERTIFICATE OF INCORPORATION 1981-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3048872 OL VIO INVOICED 2019-06-20 500 OL - Other Violation
3017390 OL VIO CREDITED 2019-04-11 250 OL - Other Violation
148781 CL VIO INVOICED 2011-10-14 250 CL - Consumer Law Violation
94530 CL VIO INVOICED 2008-09-24 500 CL - Consumer Law Violation
426261 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
426258 RENEWAL INVOICED 2005-10-06 110 CRD Renewal Fee
398184 TRUSTFUNDHIC INVOICED 2005-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
39490 SS VIO INVOICED 2004-12-13 50 SS - State Surcharge (Tobacco)
39489 TS VIO INVOICED 2004-12-13 500 TS - State Fines (Tobacco)
39488 TP VIO INVOICED 2004-12-13 1500 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-02 Default Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52845.00
Total Face Value Of Loan:
52845.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State