Search icon

PAKAM PHARMACY, INC.

Company Details

Name: PAKAM PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1982 (43 years ago)
Entity Number: 791374
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZIR AHMAD Chief Executive Officer 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
NAZIR AHMAD DOS Process Agent 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710

National Provider Identifier

NPI Number:
1275648693

Authorized Person:

Name:
MR. NAZIR AHMAD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184867210

History

Start date End date Type Value
2002-08-16 2014-09-30 Address 597 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2002-08-16 2014-09-30 Address 597 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1995-07-26 2014-09-30 Address 597 MARCY AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1995-07-26 2002-08-16 Address 597 MARCY AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1982-09-07 2002-08-16 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140930006442 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121002006220 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100908003087 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825002964 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002033 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205705 OL VIO INVOICED 2013-09-05 500 OL - Other Violation
148953 CL VIO INVOICED 2011-09-09 750 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State