Search icon

PARKWAY DRUGS OF ONEIDA COUNTY SOUTH, INC.

Company Details

Name: PARKWAY DRUGS OF ONEIDA COUNTY SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317545
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 485 FRENCH RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKWAY DRUGS OF ONEIDA COUNTY SOUTH, INC. DOS Process Agent 485 FRENCH RD, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROCCO FEMIA, SR Chief Executive Officer 485 FRENCH RD, UTICA, NY, United States, 13502

National Provider Identifier

NPI Number:
1932135621
Certification Date:
2023-03-31

Authorized Person:

Name:
ROCCO M FEMIA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3157926911

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0
2024-12-13 2025-03-11 Address 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-11 Address 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311005081 2025-03-11 BIENNIAL STATEMENT 2025-03-11
241213000879 2024-12-13 BIENNIAL STATEMENT 2024-12-13
210120060644 2021-01-20 BIENNIAL STATEMENT 2021-01-01
170103006644 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130006491 2015-01-30 BIENNIAL STATEMENT 2015-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State