Search icon

LINDENWOOD RX CENTER, INC.

Print

Details

Entity Number 3145073

Status Active

NameLINDENWOOD RX CENTER, INC.

CountyNew York

Date of registration 04 Jan 2005 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 192 GELDNER AVE., STATEN ISLAND, NY, United States, 10306

Address ZIP code 10306

Principal Address 1380 LORING AVE, BROOKLYN, NY, United States, 11208

Principal Address ZIP code 11208

Contact Details

Phone +1 718-277-0898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

KAMLESH PATEL

DOS Process Agent

192 GELDNER AVE., STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address

K PATEL

Chief Executive Officer

1380 LORING AVE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date

090109002943

2009-01-09

BIENNIAL STATEMENT

2009-01-01

070613002708

2007-06-13

BIENNIAL STATEMENT

2007-01-01

050104000229

2005-01-04

CERTIFICATE OF INCORPORATION

2005-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-03-30

1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-03-07

1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-08-31

1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3003220

CL VIO

INVOICED

2019-03-15

175

CL - Consumer Law Violation

2479772

OL VIO

INVOICED

2016-11-01

250

OL - Other Violation

2459027

OL VIO

CREDITED

2016-10-03

125

OL - Other Violation

2457499

OL VIO

CREDITED

2016-09-29

125

OL - Other Violation

206731

OL VIO

INVOICED

2013-07-01

250

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2019-03-07

Pleaded

REFUND POLICY IS NOT POSTED CONSPICUOUSLY

1

1

2016-08-31

Default Decision

SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts