Name: | HOWARD BEACH APOTHECARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1985 (40 years ago) |
Entity Number: | 986356 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545 |
Contact Details
Phone +1 718-738-4343
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LIBERMAN | Chief Executive Officer | 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JEFFREY LIBERMAN | DOS Process Agent | 2 CARMAN PLACE, GLEN HEAD, NY, United States, 11545 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1341560-DCA | Inactive | Business | 2009-12-28 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2021-04-01 | Address | 125 SYCAMORE DRIVE, ROSLYN, NY, 11576, 2421, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2021-04-01 | Address | 125 SYCAMORE DRIVE, ROSLYN, NY, 11576, 2421, USA (Type of address: Service of Process) |
1985-04-03 | 1995-07-13 | Address | ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060376 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170404006420 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006888 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130411006445 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110419002715 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3071151 | CL VIO | INVOICED | 2019-08-07 | 350 | CL - Consumer Law Violation |
3071152 | OL VIO | INVOICED | 2019-08-07 | 1000 | OL - Other Violation |
2641950 | OL VIO | INVOICED | 2017-07-14 | 625 | OL - Other Violation |
2641949 | CL VIO | INVOICED | 2017-07-14 | 350 | CL - Consumer Law Violation |
2504448 | RENEWAL | INVOICED | 2016-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
2162456 | TP VIO | INVOICED | 2015-09-01 | 750 | TP - Tobacco Fine Violation |
2098679 | LICENSEDOC15 | INVOICED | 2015-06-08 | 15 | License Document Replacement |
2098039 | LL VIO | CREDITED | 2015-06-08 | 250 | LL - License Violation |
1871883 | RENEWAL | INVOICED | 2014-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1008215 | RENEWAL | INVOICED | 2012-11-05 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-31 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2019-07-31 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 6 | 6 | No data | No data |
2019-07-31 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2017-07-10 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2017-07-10 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | 5 | No data | No data |
2015-08-25 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2015-06-03 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State