Search icon

HOLLAND PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLAND PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1960 (65 years ago)
Date of dissolution: 29 Aug 2019
Entity Number: 129436
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 19 N MAIN ST, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 N MAIN ST, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
CLAIRE B MACKIEWICZ Chief Executive Officer 19 N. MAIN ST, HOLLAND, NY, United States, 14080

National Provider Identifier

NPI Number:
1821031105

Authorized Person:

Name:
CLAIRE MACKIEWICZ
Role:
PRESIDENT AND SP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7165372105

History

Start date End date Type Value
2000-05-30 2004-06-22 Address 19 N MAIN ST, HOLLAND, NY, 14080, 0021, USA (Type of address: Chief Executive Officer)
1998-06-01 2000-05-30 Address 75 GREENMEADOW DR, W. SENECA, NY, 14080, 0021, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-06-01 Address 9 PLEASENTVIEW DR., HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1993-01-28 2000-05-30 Address 19 MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1993-01-28 2000-05-30 Address 19 MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829000319 2019-08-29 CERTIFICATE OF DISSOLUTION 2019-08-29
180607006818 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160603007233 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603007360 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006383 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State