Name: | HARRICO-GALLER DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1953 (72 years ago) |
Entity Number: | 91964 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1374 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230 |
Principal Address: | 1409 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-377-7724
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GALLAGHER | DOS Process Agent | 1374 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOHN GALLAGHER | Chief Executive Officer | 1409 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2018-04-11 | Address | 1409 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4195, USA (Type of address: Service of Process) |
1995-03-24 | 2001-07-18 | Address | 1409 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4195, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2001-07-18 | Address | 1409 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4195, USA (Type of address: Principal Executive Office) |
1995-03-24 | 2001-07-18 | Address | 1409 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 4195, USA (Type of address: Service of Process) |
1953-07-27 | 1995-03-24 | Address | 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180411000214 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
130801002080 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110810003031 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090806002364 | 2009-08-06 | BIENNIAL STATEMENT | 2009-07-01 |
070801002450 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2695813 | CL VIO | INVOICED | 2017-11-17 | 350 | CL - Consumer Law Violation |
2664355 | CL VIO | CREDITED | 2017-09-11 | 175 | CL - Consumer Law Violation |
186840 | OL VIO | INVOICED | 2012-09-10 | 700 | OL - Other Violation |
125853 | CL VIO | INVOICED | 2012-02-01 | 750 | CL - Consumer Law Violation |
149295 | CL VIO | INVOICED | 2012-02-01 | 250 | CL - Consumer Law Violation |
264313 | CNV_SI | INVOICED | 2003-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-30 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State