Search icon

V.G.H. PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.G.H. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1984 (41 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 915347
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 17 CARY ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 17 CARY RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD FEDER DOS Process Agent 17 CARY ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HOWARD FEDER Chief Executive Officer 17 CARY ROAD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1699766121

Authorized Person:

Name:
MR. HOWARD S. FEDER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184553226

History

Start date End date Type Value
1993-04-19 2022-09-10 Address 17 CARY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-19 2014-06-16 Address 1454 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1993-04-19 2022-09-10 Address 17 CARY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-05-09 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-09 1993-04-19 Address 163-07 DEPOT RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000631 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
200504061091 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007122 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006238 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140616006186 2014-06-16 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125458 CL VIO INVOICED 2010-12-27 250 CL - Consumer Law Violation
270784 CNV_SI INVOICED 2004-03-05 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State