Entity Number 716714
Status Active
NameCANAAN PHARMACY INC.
CountyKings
Date of registration 14 Aug 1981 (43 years ago) 14 Aug 1981
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6914 5TH AVE, BROOKLYN, NY, United States, 11209
Address ZIP code 11209
Principal Address 25-41 81ST STREET, EAST ELMHURST, NY, United States, 11370
Principal Address ZIP code 11370
Contact Details
Phone +1 718-779-4523
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CANAAN PHARMACY INC. MONEY PURCHASE PLAN
2009
112576248
2010-10-13
CANAAN PHARMACY INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-01-01 |
Business code | 453990 |
Plan sponsor’s address | 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 112576248 |
Plan administrator’s name | CANAAN PHARMACY INC. |
Plan administrator’s address | 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | TONY WONG |
CANAAN PHARMACY INC. PROFIT SHARING PLAN
2009
112576248
2010-10-13
CANAAN PHARMACY INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 453990 |
Plan sponsor’s address | C/O 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 112576248 |
Plan administrator’s name | CANAAN PHARMACY INC. |
Plan administrator’s address | C/O 57 WEST 38 STREET, 12/FL, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | TONY WONG |
CHUK NANG YUEN
Chief Executive Officer
37-09 JUNCTION BOULEVARD, CORONA, NY, United States, 11368
KRISHNA CHALUVADI
DOS Process Agent
6914 5TH AVE, BROOKLYN, NY, United States, 11209
KRISHNA CHALUVADI
Agent
6914 5TH AVE, BROOKLYN, NY, 11209
2016-07-14
2019-04-19
Address
25-41 81ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
1995-05-22
2016-07-14
Address
37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1995-05-22
2016-07-14
Address
37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process)
1981-08-14
1995-05-22
Address
225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
190419000549
2019-04-19
CERTIFICATE OF CHANGE
2019-04-19
160714006395
2016-07-14
BIENNIAL STATEMENT
2015-08-01
130911002099
2013-09-11
BIENNIAL STATEMENT
2013-08-01
110816002851
2011-08-16
BIENNIAL STATEMENT
2011-08-01
090827002753
2009-08-27
BIENNIAL STATEMENT
2009-08-01
070829002206
2007-08-29
BIENNIAL STATEMENT
2007-08-01
051014002437
2005-10-14
BIENNIAL STATEMENT
2005-08-01
030813002359
2003-08-13
BIENNIAL STATEMENT
2003-08-01
010813002318
2001-08-13
BIENNIAL STATEMENT
2001-08-01
990825002306
1999-08-25
BIENNIAL STATEMENT
1999-08-01
2019-02-14
6914 5TH AVE, Brooklyn, BROOKLYN, NY, 11209
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2018-09-24
3709 JUNCTION BLVD, Queens, CORONA, NY, 11368
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2016-05-09
3709 JUNCTION BLVD, Queens, CORONA, NY, 11368
Pass
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2015-01-16
3709 JUNCTION BLVD, Queens, CORONA, NY, 11368
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
204281
OL VIO
INVOICED
2013-08-16
500
OL - Other Violation
263746
CNV_SI
INVOICED
2003-07-24
36
SI - Certificate of Inspection fee (scales)
252013
CNV_SI
INVOICED
2002-10-04
36
SI - Certificate of Inspection fee (scales)
251510
CNV_SI
INVOICED
2001-11-01
36
SI - Certificate of Inspection fee (scales)
365204
CNV_SI
INVOICED
1998-08-05
36
SI - Certificate of Inspection fee (scales)
362148
CNV_SI
INVOICED
1997-07-01
36
SI - Certificate of Inspection fee (scales)
359114
CNV_SI
INVOICED
1996-10-11
36
SI - Certificate of Inspection fee (scales)
355983
CNV_SI
INVOICED
1995-06-21
36
SI - Certificate of Inspection fee (scales)
353715
CNV_SI
INVOICED
1994-08-25
36
SI - Certificate of Inspection fee (scales)
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts