Search icon

THE DRUG SHOPPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DRUG SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (37 years ago)
Date of dissolution: 08 Jul 2014
Entity Number: 1290837
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 525 DIVISION STREET, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.J. HINAMAN Chief Executive Officer 525 DIVISION STREET, N TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 DIVISION STREET, N TONAWANDA, NY, United States, 14120

National Provider Identifier

NPI Number:
1295885010

Authorized Person:

Name:
JANICE L HINAMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7163620461

History

Start date End date Type Value
2002-08-27 2006-08-31 Address 525 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2002-08-27 2006-08-31 Address 525 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2002-08-27 2006-08-31 Address 525 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1993-04-27 2002-08-27 Address 301 MEADOW DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-04-27 2002-08-27 Address 301 MEADOW DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708000437 2014-07-08 CERTIFICATE OF DISSOLUTION 2014-07-08
120911006114 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100928002608 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080821002617 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060831002000 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State