Search icon

ALLERTON PARK PHARMACY, INC.

Company Details

Name: ALLERTON PARK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897631
ZIP code: 08751
County: New York
Place of Formation: New York
Address: 310 SHUSTER AVE, ORTLEY BEACH, NJ, United States, 08751
Principal Address: 645 ALLERTON AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE MALIN Chief Executive Officer 45 HALE PLACE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
ALAN P KURINOVICH DOS Process Agent 310 SHUSTER AVE, ORTLEY BEACH, NJ, United States, 08751

National Provider Identifier

NPI Number:
1376533083

Authorized Person:

Name:
MR. MAURICE MALIN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188818697

History

Start date End date Type Value
2006-03-07 2010-03-18 Address 1375 BROADWAY, NEW YORK, NY, 10018, 7010, USA (Type of address: Service of Process)
2004-02-12 2006-03-07 Address 1375 BROADWAY, NEW YORK, NY, 10018, 7010, USA (Type of address: Service of Process)
2000-03-01 2004-02-12 Address 1515 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-03 2000-03-01 Address 201 MAIN STREET, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1984-02-27 1998-02-03 Address 201 MAIN ST., FT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002198 2014-05-22 BIENNIAL STATEMENT 2014-02-01
120405002598 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100318002133 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080215002623 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307002740 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2654803 OL VIO INVOICED 2017-08-11 500 OL - Other Violation
2620486 OL VIO CREDITED 2017-06-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State