Search icon

MMC PHARMACY, INC.

Company Details

Name: MMC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1984 (41 years ago)
Entity Number: 902524
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-283-7939

Phone +1 718-283-7233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDY BACHMAN Chief Executive Officer 4802 TENTH AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1710929591
Certification Date:
2020-12-11

Authorized Person:

Name:
NEAL NEUMANN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182838220

Licenses

Number Status Type Date End date
2101369-DCA Active Business 2021-09-08 2025-03-15

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-06-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-05 2025-03-10 Address 4510 16TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11204, 1101, USA (Type of address: Service of Process)
2004-03-17 2025-03-10 Address 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-04-05 Address 1037 46TH ST / 4TH FL, BROOKLYN, NY, 11219, 2402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250310001136 2025-03-10 BIENNIAL STATEMENT 2025-03-10
120717002755 2012-07-17 BIENNIAL STATEMENT 2012-03-01
100422003062 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080321002621 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060405002553 2006-04-05 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585898 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3492081 LL VIO CREDITED 2022-08-30 250 LL - License Violation
3352271 LICENSE INVOICED 2021-07-21 200 Dealer in Products for the Disabled License Fee
266452 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)
260590 CNV_SI INVOICED 2003-02-20 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-20 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State