Search icon

ATLANTIC HEIGHTS PHARMACY INC.

Company Details

Name: ATLANTIC HEIGHTS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1985 (40 years ago)
Entity Number: 991044
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: LI COLLEGE HOSP OFF OF PRES, 339 HICKS ST, BROOKLYN, NY, United States, 11201
Principal Address: 339 HICKS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK STANZIONE Chief Executive Officer 339 HICKS ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LI COLLEGE HOSP OFF OF PRES, 339 HICKS ST, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1114068590

Authorized Person:

Name:
MS. MAY K NG
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7187802788

History

Start date End date Type Value
2005-06-06 2011-03-21 Address 339 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-06-06 Address 339 HICKS ST, BROOKLYN, NY, 11201, 5551, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-06-06 Address LONG ISLAND COLLEGE HOSPITAL, 389 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-04-23 2003-04-15 Address 339 HICKS ST, BROOKLYN, NY, 11201, 5551, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-04-23 Address 339 HICKS STREET, BROOKLYN, NY, 11201, 5514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110321002057 2011-03-21 BIENNIAL STATEMENT 2011-04-01
050606002644 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030415002730 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010423002144 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990505002545 1999-05-05 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265656 CNV_SI INVOICED 2004-02-09 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State