Name: | GABE'S PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1983 (42 years ago) |
Entity Number: | 867131 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4818-13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABE KLEIN | Chief Executive Officer | 4818-13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GABE KLEIN | DOS Process Agent | 4818-13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 2005-11-03 | Address | 4804 13TH AVENUE, BROOKLYN, NY, 11219, 3111, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2005-11-03 | Address | 4804 13TH AVENUE, BROOKLYN, NY, 11219, 3111, USA (Type of address: Principal Executive Office) |
1983-09-12 | 2005-11-03 | Address | 305 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002261 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111025002111 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
090831002491 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
051103002922 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
031031002503 | 2003-10-31 | BIENNIAL STATEMENT | 2003-09-01 |
010925002616 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
991115002676 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
931001002285 | 1993-10-01 | BIENNIAL STATEMENT | 1993-09-01 |
931001002282 | 1993-10-01 | BIENNIAL STATEMENT | 1992-09-01 |
B019140-4 | 1983-09-12 | CERTIFICATE OF INCORPORATION | 1983-09-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-04 | No data | 4818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-08 | No data | 4818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-15 | No data | 4818 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186005 | OL VIO | INVOICED | 2012-08-08 | 250 | OL - Other Violation |
266677 | CNV_SI | INVOICED | 2004-01-16 | 36 | SI - Certificate of Inspection fee (scales) |
258636 | CNV_SI | INVOICED | 2003-01-13 | 36 | SI - Certificate of Inspection fee (scales) |
254096 | CNV_SI | INVOICED | 2002-01-07 | 36 | SI - Certificate of Inspection fee (scales) |
249499 | CNV_SI | INVOICED | 2001-01-17 | 36 | SI - Certificate of Inspection fee (scales) |
368491 | CNV_SI | INVOICED | 1999-05-10 | 36 | SI - Certificate of Inspection fee (scales) |
232680 | CL VIO | INVOICED | 1998-05-28 | 225 | CL - Consumer Law Violation |
364412 | CNV_SI | INVOICED | 1998-05-07 | 36 | SI - Certificate of Inspection fee (scales) |
361334 | CNV_SI | INVOICED | 1997-05-01 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State