Search icon

DAVCO DRUG CO., INC.

Company Details

Name: DAVCO DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1986 (39 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 1076228
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: PO BOX 10, COPAKE, NY, United States, 12516
Principal Address: 69 MAIN ST, PO BOX 10, COPAKE, NY, United States, 12516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH DAVIS Chief Executive Officer PO BOX 10, COPAKE, NY, United States, 12516

DOS Process Agent

Name Role Address
HUGH DAVIS DOS Process Agent PO BOX 10, COPAKE, NY, United States, 12516

National Provider Identifier

NPI Number:
1669455093

Authorized Person:

Name:
MR. HUGH WALTER DAVIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-05-19 2010-06-04 Address 69 MAIN ST., COPAKE, NY, 12516, USA (Type of address: Service of Process)
1998-05-19 2010-06-04 Address 69 MAIN ST., COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
1998-05-19 2010-06-04 Address 69 MAIN ST., COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)
1996-05-06 1998-05-19 Address MAIN ST, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
1992-11-04 1998-05-19 Address MAIN ST, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190607000139 2019-06-07 CERTIFICATE OF DISSOLUTION 2019-06-07
100604002144 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080407002039 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060508002341 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040601002045 2004-06-01 BIENNIAL STATEMENT 2004-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State