Search icon

HOPEWELL PHARMACY INC.

Company Details

Name: HOPEWELL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1984 (41 years ago)
Entity Number: 940520
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 251 EAST 188TH STREET, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-733-6722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ALI Chief Executive Officer 251 EAST 188TH STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
HOPEWELL PHARMACY INC. DOS Process Agent 251 EAST 188TH STREET, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1801015987

Authorized Person:

Name:
ASAD MAHMOOD SIDDIQUI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
1996-08-27 2020-08-05 Address 251 EAST 188TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-09-14 1996-08-27 Address 251 EAST 188TH STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-08-27 Address 251 EAST 188TH STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-09-14 1996-08-27 Address 251 EAST 188TH STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)
1984-08-30 1993-09-14 Address 251 EAST 188TH ST., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060724 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180803006334 2018-08-03 BIENNIAL STATEMENT 2018-08-01
140924006362 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120817002151 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100902002263 2010-09-02 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30909 CL VIO INVOICED 2004-12-08 300 CL - Consumer Law Violation
31119 CL VIO INVOICED 2004-05-25 25 CL - Consumer Law Violation
262895 CNV_SI INVOICED 2003-05-12 36 SI - Certificate of Inspection fee (scales)
370261 CNV_SI INVOICED 1999-12-13 36 SI - Certificate of Inspection fee (scales)
362375 CNV_SI INVOICED 1997-09-25 36 SI - Certificate of Inspection fee (scales)
357804 CNV_SI INVOICED 1996-03-20 36 SI - Certificate of Inspection fee (scales)
354678 CNV_SI INVOICED 1995-02-22 36 SI - Certificate of Inspection fee (scales)
353058 CNV_SI INVOICED 1994-04-12 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State