Search icon

THE CARE CENTER PHARMACY, INC.

Company Details

Name: THE CARE CENTER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1987 (38 years ago)
Entity Number: 1169321
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P CAVE Chief Executive Officer 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

National Provider Identifier

NPI Number:
1366490260

Authorized Person:

Name:
MICHAEL CAVE
Role:
OWNER AND CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7163660777

Form 5500 Series

Employer Identification Number (EIN):
222897271
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-23 2001-04-23 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2001-04-23 2001-04-23 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1995-05-23 2003-05-16 Address 36 CENTRAL AVE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1995-05-23 2003-05-16 Address 314 CENTRAL AVE, DUNKIRK, NY, 14048, 0552, USA (Type of address: Chief Executive Officer)
1995-05-23 2003-05-16 Address 314 CENTRAL AVE, DUNKIRK, NY, 14048, 0552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050929000603 2005-09-29 ANNULMENT OF DISSOLUTION 2005-09-29
DP-1673070 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030516002489 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010423000298 2001-04-23 CERTIFICATE OF AMENDMENT 2001-04-23
970530002284 1997-05-30 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-18
Type:
Complaint
Address:
324 CENTRAL AVENUE, DUNKIRK, NY, 14048
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State