Search icon

LOCAS PHARMACY INC.

Print

Details

Entity Number 4887405

Status Active

NameLOCAS PHARMACY INC.

CountyQueens

Date of registration 28 Jan 2016 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Address ZIP code 11418

Principal Address 117-09 Jamaica Ave, Richmond Hill, NY, United States, 11418

Principal Address ZIP code 11418

Contact Details

Phone +1 718-880-1008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address

ABDUL REHMAN

Chief Executive Officer

117-09 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value

2024-04-11

2024-04-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-02-01

2024-04-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-01-31

2024-02-01

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-01-10

2024-01-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-26

2024-01-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-19

2023-12-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-08

2023-12-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-11-17

2023-12-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-10-18

2023-11-17

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-21

2023-10-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230316002027

2023-03-16

BIENNIAL STATEMENT

2022-01-01

160128010280

2016-01-28

CERTIFICATE OF INCORPORATION

2016-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-04-29

11709 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-11-12

11709 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418

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

3281019

CL VIO

INVOICED

2021-01-08

6650

CL - Consumer Law Violation

3236691

CL VIO

CREDITED

2020-09-30

4750

CL - Consumer Law Violation

3200052

CL VIO

VOIDED

2020-08-20

6650

CL - Consumer Law Violation

3144986

OL VIO

INVOICED

2020-01-16

750

OL - Other Violation

3118748

OL VIO

CREDITED

2019-11-22

500

OL - Other Violation

Issued Charges

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

2020-04-29

Default Decision

MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH

19

19

2019-11-12

Default Decision

BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM

1

1

2019-11-12

Default Decision

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

1

1

2019-11-12

Default Decision

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts