Entity Number 2487738
Status Active
NameLIFE SCIENCE PHARMACY, INC.
CountyOrange
Date of registration 20 Mar 2000 (25 years ago) 20 Mar 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 144 ROUTE 17M, HARRIMAN, NY, United States, 10926
Principal Address ZIP code 10926
Address 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926
Address ZIP code 10926
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GRAUBARD MILLER
DOS Process Agent
144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926
SCOTT BERLINER
Chief Executive Officer
144 ROUTE 17M, HARRIMAN, NY, United States, 10926
2024-03-04
2024-03-04
Address
144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2020-03-04
2024-03-04
Address
144 ROUTE 17M, SUITE 4, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2018-03-02
2020-03-04
Address
144 ROUTE 17M STE 4, 405 LEXINGTON AVENUE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2006-03-27
2018-03-02
Address
THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process)
2004-03-11
2024-03-04
Address
144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2002-03-18
2004-03-11
Address
401 RTE 208, MONROE, NY, 10950, 2701, USA (Type of address: Principal Executive Office)
2002-03-18
2004-03-11
Address
401 RTE 208, MONROE, NY, 10950, 2701, USA (Type of address: Chief Executive Officer)
2002-03-18
2006-03-27
Address
ATTN DOCKET CLERK (DAM), 600 3RD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2000-03-20
2002-03-18
Address
ATTN: DOCKET CLERK (DAM), 600 THIRD AVENUE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2000-03-20
2024-03-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240304000770
2024-03-04
BIENNIAL STATEMENT
2024-03-04
220419001228
2022-04-19
BIENNIAL STATEMENT
2022-03-01
200304060249
2020-03-04
BIENNIAL STATEMENT
2020-03-01
180302006756
2018-03-02
BIENNIAL STATEMENT
2018-03-01
140619002012
2014-06-19
BIENNIAL STATEMENT
2014-03-01
120508002142
2012-05-08
BIENNIAL STATEMENT
2012-03-01
100412002723
2010-04-12
BIENNIAL STATEMENT
2010-03-01
080318003190
2008-03-18
BIENNIAL STATEMENT
2008-03-01
060327003183
2006-03-27
BIENNIAL STATEMENT
2006-03-01
040311002498
2004-03-11
BIENNIAL STATEMENT
2004-03-01
2024-02-06
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2023-02-22
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2022-01-24
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-03-12
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2020-02-07
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2019-02-20
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2018-02-05
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2017-01-11
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2016-05-19
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
2015-04-28
144 ROUTE 17M, HARRIMAN
Not Critical Violation
Food Service Establishment Inspections
New York State Department of Health
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts