Search icon

RITE AID DRUG PALACE, INC.

Company Details

Name: RITE AID DRUG PALACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994534
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 30 HUNTER LANE, CAMP HILL, PA, United States, 17011
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN LOWELL Chief Executive Officer 30 HUNTER LANE, CAMP HILL, PA, United States, 17011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1093826158
Certification Date:
2020-08-27

Authorized Person:

Name:
JENNIFER ZOREK
Role:
MANAGER OL ADJUDICATION
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7179758659

Licenses

Number Type Date Last renew date End date Address Description
633476 Retail grocery store No data No data No data 33-01 30TH AVE, ASTORIA, NY, 11103 No data
140396 Retail grocery store No data No data No data 4220 DELAWARE AVE, DEL-TON PLAZA, TONAWANDA, NY, 14150 No data
0082-21-123729 Alcohol sale 2024-02-09 2024-02-09 2027-01-31 33 01 30TH AVE, ASTORIA, New York, 11103 Drug Store

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-05-01 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-05-01 2021-05-27 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501002490 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210527060038 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190501061144 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-13751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170525006063 2017-05-25 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3191590 CL VIO CREDITED 2020-07-17 6250 CL - Consumer Law Violation
2984435 LL VIO INVOICED 2019-02-19 500 LL - License Violation
2984436 OL VIO INVOICED 2019-02-19 425 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Pleaded FREE LANGUAGE ASSISTANCE SERVICES NOTIFICATION IS NOT IN REQUIRED LANGUAGES 2 2 No data No data
2019-02-06 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 14 14 No data No data
2019-02-06 Pleaded Failure to position language signs so that the customer can easily point to the statement identifying the language in which the customer is requesting assistance. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State