Search icon

222 JAMAICA ECONOMY DRUG INC.

Company Details

Name: 222 JAMAICA ECONOMY DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1982 (43 years ago)
Date of dissolution: 20 Oct 2020
Entity Number: 762200
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 221-21 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428
Principal Address: 221-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-465-5196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-21 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
ARTHUR WEINER Chief Executive Officer 2209 EAST 59TH PLACE, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1619349685

Authorized Person:

Name:
MR. ARTHUR C WEINER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184655196

Licenses

Number Status Type Date End date
0963050-DCA Inactive Business 1997-06-06 2005-03-15

History

Start date End date Type Value
2006-04-19 2015-10-26 Address 221-21 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
2000-04-21 2006-04-19 Address 221-21 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
1998-07-01 2000-04-21 Address 522 BEACH 132 ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1992-10-26 1998-07-01 Address 340 JUNE PLACE, WEST HEMPSTEAD, NY, 11552, 2813, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-09-14 Address 221-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201020000222 2020-10-20 CERTIFICATE OF DISSOLUTION 2020-10-20
151026002006 2015-10-26 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140613002190 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120521002212 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003419 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2039091 OL VIO INVOICED 2015-04-07 625 OL - Other Violation
209304 OL VIO INVOICED 2013-03-01 250 OL - Other Violation
209305 OL VIO INVOICED 2013-02-28 500 OL - Other Violation
187058 OL VIO INVOICED 2012-08-10 250 OL - Other Violation
30599 CL VIO INVOICED 2004-12-07 250 CL - Consumer Law Violation
264273 CNV_SI INVOICED 2003-10-09 36 SI - Certificate of Inspection fee (scales)
1440623 RENEWAL INVOICED 2003-03-17 200 Dealer in Products for the Disabled License Renewal
1440624 RENEWAL INVOICED 2001-02-06 200 Dealer in Products for the Disabled License Renewal
1440625 RENEWAL INVOICED 1999-02-08 200 Dealer in Products for the Disabled License Renewal
1405859 LICENSE INVOICED 1997-06-10 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
222 JAMAICA ECONOMY DRUG INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State