Search icon

JAC PHARMACY INC.

Company Details

Name: JAC PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1983 (42 years ago)
Date of dissolution: 09 Jun 2017
Entity Number: 811966
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE M CAMPON DOS Process Agent 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOSE M CAMPON Chief Executive Officer 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1679518781

Authorized Person:

Name:
MR. JOSE CAMPON
Role:
LEGAL
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184787969
Fax:
7184780093

History

Start date End date Type Value
2001-12-06 2007-12-14 Address 33 GRACEWOOD DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-12-12 2001-12-06 Address 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1995-05-17 2001-12-06 Address 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-05-17 1997-12-12 Address 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1995-05-17 1997-12-12 Address 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000209 2017-06-09 CERTIFICATE OF DISSOLUTION 2017-06-09
140320002063 2014-03-20 BIENNIAL STATEMENT 2013-12-01
120103002487 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216002159 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071214002691 2007-12-14 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2276023 OL VIO INVOICED 2016-02-10 125 OL - Other Violation
1624412 CL VIO INVOICED 2014-03-17 350 CL - Consumer Law Violation
1595201 DCA-SUS CREDITED 2014-02-20 175 Suspense Account
1573384 CL VIO CREDITED 2014-01-24 175 CL - Consumer Law Violation
145282 CL VIO INVOICED 2011-05-13 500 CL - Consumer Law Violation
263807 CNV_SI INVOICED 2003-08-01 36 SI - Certificate of Inspection fee (scales)
251512 CNV_SI INVOICED 2001-10-30 36 SI - Certificate of Inspection fee (scales)
244061 CNV_SI INVOICED 2000-08-01 36 SI - Certificate of Inspection fee (scales)
370714 CNV_SI INVOICED 1999-11-04 36 SI - Certificate of Inspection fee (scales)
365223 CNV_SI INVOICED 1998-07-28 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-29 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-01-11 Default Decision ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 No data 1 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State