Search icon

SCAREAST PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCAREAST PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1987 (38 years ago)
Entity Number: 1147255
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 199 BROOK STREET, SCARSDALE, NY, United States, 10583
Principal Address: 199 BROOK ST, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-725-1827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH DIBBINI Agent 199 BROOK STREET, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
JOSEPH P. DIBBINI Chief Executive Officer 199 BROOK ST, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
SCAREST PHARMACY, INC. DOS Process Agent 199 BROOK STREET, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1831310945

Authorized Person:

Name:
MR. JOSEPH PAUL DIBBINI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9147254047

History

Start date End date Type Value
2014-04-14 2021-02-03 Address 199 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-03-04 2015-02-11 Address 824 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-04 2015-02-11 Address 824 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-04 2014-04-14 Address 824 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1987-02-24 1993-03-04 Address 824 POST RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061405 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060847 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007304 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150211006300 2015-02-11 BIENNIAL STATEMENT 2015-02-01
140414000542 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State