Search icon

RADIN DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1981 (43 years ago)
Date of dissolution: 31 Jan 2013
Entity Number: 739779
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1077 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1077 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALAN BLUESTEIN Chief Executive Officer 59 SHELTERHILL RD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1922172337

Authorized Person:

Name:
MR. ALAN BLUESTER
Role:
SP PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187434645

History

Start date End date Type Value
1995-07-17 2007-12-07 Address 59 SHELTER RD, PLAINVIEW, NY, 11805, USA (Type of address: Chief Executive Officer)
1981-12-29 1995-07-17 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131000525 2013-01-31 CERTIFICATE OF DISSOLUTION 2013-01-31
091218002029 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071207002361 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002853 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031203002575 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
264663 CNV_SI INVOICED 2003-12-18 36 SI - Certificate of Inspection fee (scales)
252003 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State