Search icon

M.B. AHMED DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.B. AHMED DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1984 (41 years ago)
Date of dissolution: 25 May 2021
Entity Number: 957527
ZIP code: 11372
County: Kings
Place of Formation: New York
Address: 74-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-424-1291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD RAFIQ Chief Executive Officer 74-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1831186675

Authorized Person:

Name:
MR. MUHAMMAD RAFIQ
Role:
PHARMACIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7188981860

Licenses

Number Status Type Date End date
0888867-DCA Inactive Business 1995-01-18 2017-03-15

History

Start date End date Type Value
1998-12-22 2007-01-25 Address 74-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1995-07-21 2007-01-25 Address 74-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-07-21 2007-01-25 Address 74-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-07-21 1998-12-22 Address 21 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1984-12-07 1995-07-21 Address 21 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000082 2021-05-25 CERTIFICATE OF DISSOLUTION 2021-05-25
141208006761 2014-12-08 BIENNIAL STATEMENT 2014-12-01
101221002147 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081209002995 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070125002684 2007-01-25 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2581652 CL VIO INVOICED 2017-03-28 350 CL - Consumer Law Violation
2001639 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1340246 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
1340247 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
1340248 RENEWAL INVOICED 2009-02-24 200 Dealer in Products for the Disabled License Renewal
1340249 RENEWAL INVOICED 2007-04-18 200 Dealer in Products for the Disabled License Renewal
1340250 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
30519 CL VIO INVOICED 2004-12-08 300 CL - Consumer Law Violation
262389 CNV_SI INVOICED 2003-06-25 36 SI - Certificate of Inspection fee (scales)
1340251 RENEWAL INVOICED 2003-03-13 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 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