Search icon

L & S PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (43 years ago)
Entity Number: 806742
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 424 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235
Principal Address: 424 BRIGHTON BEACH AVE, BROOKLYN, NJ, United States, 11235

Contact Details

Phone +1 718-332-5881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & S PHARMACY INC. DOS Process Agent 424 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MUHAMMAD SIDDIQUE Chief Executive Officer 424 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1669234621
Certification Date:
2024-12-09

Authorized Person:

Name:
MUHAMMAD ABID SIDDIQUE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188917620

Licenses

Number Status Type Date End date
1388855-DCA Active Business 2011-04-21 2025-03-15

History

Start date End date Type Value
2025-06-14 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-28 2025-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-27 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107001975 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240229004109 2024-02-29 BIENNIAL STATEMENT 2024-02-29
201125060155 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181105006641 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161114006694 2016-11-14 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591093 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3312313 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3176618 CL VIO INVOICED 2020-04-23 500 CL - Consumer Law Violation
2965372 RENEWAL INVOICED 2019-01-21 200 Dealer in Products for the Disabled License Renewal
2826921 CL VIO INVOICED 2018-08-07 700 CL - Consumer Law Violation
2794407 CL VIO CREDITED 2018-05-30 350 CL - Consumer Law Violation
2559188 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2458199 OL VIO INVOICED 2016-09-30 250 OL - Other Violation
2384796 LICENSEDOC15 INVOICED 2016-07-19 15 License Document Replacement
2201219 PROCESSING INVOICED 2015-10-22 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-11 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data
2020-04-15 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 2 No data No data
2018-05-16 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2016-09-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
156050.00
Total Face Value Of Loan:
156050.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State