Search icon

HILLSIDE CHEMISTS INC.

Company Details

Name: HILLSIDE CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842539
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
NAJMUL HUDA Chief Executive Officer 184-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1114965787

Authorized Person:

Name:
MR. NAJMUL HUDA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7186587999

Licenses

Number Status Type Date End date
2043736-DCA Active Business 2016-09-15 2024-12-31
1041507-DCA Inactive Business 2000-09-12 2018-12-31

History

Start date End date Type Value
1993-01-04 2011-06-02 Address 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Chief Executive Officer)
1993-01-04 2011-06-02 Address 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Principal Executive Office)
1993-01-04 2011-06-02 Address 184-20 HILLSIDE AVE, JAMAICA, NY, 11432, 4858, USA (Type of address: Service of Process)
1983-05-17 1993-01-04 Address 184-20 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002399 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110602002139 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090427003122 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070522002574 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050802002639 2005-08-02 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537380 RENEWAL INVOICED 2022-10-14 340 Electronics Store Renewal
3271194 RENEWAL INVOICED 2020-12-15 340 Electronics Store Renewal
3008793 CL VIO INVOICED 2019-03-27 175 CL - Consumer Law Violation
2914866 RENEWAL INVOICED 2018-10-23 340 Electronics Store Renewal
2704708 RENEWAL_PH INVOICED 2017-12-04 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2491532 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
2465488 PL VIO INVOICED 2016-10-07 375 PL - Padlock Violation
2435938 LICENSE INVOICED 2016-09-14 85 Electronic Store License Fee
2220513 RENEWAL INVOICED 2015-11-20 110 Cigarette Retail Dealer Renewal Fee
2031211 OL VIO INVOICED 2015-03-30 4000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-09-10 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data
2015-02-10 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State