Search icon

ALBANY PHARMACY, INC.

Company Details

Name: ALBANY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937191
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 178 ALBANY AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-756-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 ALBANY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MUHAMMAD A SHAFI Chief Executive Officer 178 ALBANY AVENUE, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1447323928

Authorized Person:

Name:
MR. MUHAMMAD ANJUM SHAFI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184040705

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 178 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-13 2024-04-24 Address 178 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424002602 2024-04-24 BIENNIAL STATEMENT 2024-04-24
180802006850 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006813 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006306 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002713 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2499629 OL VIO INVOICED 2016-11-29 125 OL - Other Violation
2499628 CL VIO INVOICED 2016-11-29 175 CL - Consumer Law Violation
206248 OL VIO INVOICED 2013-08-22 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State