Name: | BREWERTON PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1986 (39 years ago) |
Entity Number: | 1097908 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9679 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Contact Details
Phone +1 315-676-4441
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BREWERTON PHARMACY INC. | DOS Process Agent | 9679 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
NICHOLAS CHERVINSKY | Chief Executive Officer | 9679 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0072-21-217949 | Alcohol sale | 2024-06-25 | 2024-06-25 | 2027-06-30 | 9679 MAIN STREET, BREWERTON, New York, 13029 | Drug Store |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2020-07-07 | Address | 9679 BREWERTON RD, BREWERTON, NY, 13029, 8738, USA (Type of address: Service of Process) |
1993-02-04 | 1998-07-07 | Address | 9679 MAIN ST BOX 584, BREWERTON, NY, 13029, 0584, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1998-07-07 | Address | 9679 MAIN ST, BREWERTON, NY, 13029, 0584, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1998-07-07 | Address | 9679 MAIN ST BOX 584, BREWERTON, NY, 13029, 0584, USA (Type of address: Service of Process) |
1986-07-16 | 1993-02-04 | Address | 9679 MAIN STREET, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060512 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007248 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006844 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140709006679 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120814002474 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State