Search icon

THROGS NECK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THROGS NECK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1984 (41 years ago)
Entity Number: 931046
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 4105 East Tremont Ave, Bronx, NY, United States, 10465
Principal Address: 246-06 Cullman Ave, Douglaston, NY, United States, 11362

Contact Details

Phone +1 718-829-2002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONG DO LEE Chief Executive Officer 246-06 CULLMAN AVE, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THROGS NECK PHARMACY DOS Process Agent 4105 East Tremont Ave, Bronx, NY, United States, 10465

Licenses

Number Status Type Date End date
1184642-DCA Inactive Business 2004-11-12 2018-12-31

History

Start date End date Type Value
2022-08-24 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-07 2006-07-11 Address 4105 07 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1995-08-07 2006-07-11 Address 4105 07 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1995-08-07 2006-07-11 Address 4105 07 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1984-07-18 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220824001633 2022-08-24 BIENNIAL STATEMENT 2022-07-01
120808002460 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100805002716 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080730002505 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060711002657 2006-07-11 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442235 CL VIO INVOICED 2022-04-27 150 CL - Consumer Law Violation
3441667 CL VIO CREDITED 2022-04-26 300 CL - Consumer Law Violation
2500955 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee
2422352 TP VIO INVOICED 2016-09-09 750 TP - Tobacco Fine Violation
2422351 TS VIO INVOICED 2016-09-09 1125 TS - State Fines (Tobacco)
2422353 SS VIO INVOICED 2016-09-09 50 SS - State Surcharge (Tobacco)
1874599 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1646857 TS VIO INVOICED 2014-04-09 100 TS - State Fines (Tobacco)
1646858 SS VIO INVOICED 2014-04-09 50 SS - State Surcharge (Tobacco)
1625908 SS VIO CREDITED 2014-03-18 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-04-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-08-25 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-08-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-03-01 Settlement (Pre-Hearing) FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State