Search icon

LE-MAC PHARMACY, INC.

Company Details

Name: LE-MAC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1986 (39 years ago)
Entity Number: 1058750
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 623 MCLEAN AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-965-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MOLINO Chief Executive Officer 623 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
DANIEL MOLINO DOS Process Agent 623 MCLEAN AVE, YONKERS, NY, United States, 10705

National Provider Identifier

NPI Number:
1427890227
Certification Date:
2024-06-11

Authorized Person:

Name:
ANTHONY JOHN CIARLETTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149656948

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 623 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1995-07-26 2024-02-07 Address 623 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1995-07-26 2024-02-07 Address 623 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1986-02-19 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-19 1995-07-26 Address 10 GLORIA DRIVE, SPRING VALLEY, NY, 10877, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003849 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220603002453 2022-06-03 BIENNIAL STATEMENT 2022-02-01
140422002700 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120320002347 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100302002551 2010-03-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State