Name: | MT. CARMEL PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1989 (36 years ago) |
Entity Number: | 1348188 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 705 EAST 187 STREET, BRONX, NY, United States, 10458 |
Principal Address: | 15 Barnes Road, OSSINING, NY, United States, 10562 |
Contact Details
Phone +1 718-364-6100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 705 EAST 187 STREET, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
ROGER J. PAGANELLI | Chief Executive Officer | 30 HIX AVE, RYE, NY, United States, 10580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361455-DCA | Active | Business | 2010-07-02 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 20 OAKLAND BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 30 HIX AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 20 OAKLAND BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044778 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231121002644 | 2023-11-21 | BIENNIAL STATEMENT | 2023-04-01 |
080926000103 | 2008-09-26 | ANNULMENT OF DISSOLUTION | 2008-09-26 |
DP-978181 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930802002400 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591738 | RENEWAL | INVOICED | 2023-02-01 | 200 | Dealer in Products for the Disabled License Renewal |
3310547 | RENEWAL | INVOICED | 2021-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
2999835 | RENEWAL | INVOICED | 2019-03-07 | 200 | Dealer in Products for the Disabled License Renewal |
2558458 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2026538 | RENEWAL | INVOICED | 2015-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
1052454 | CNV_TFEE | INVOICED | 2013-03-04 | 4.980000019073486 | WT and WH - Transaction Fee |
1052455 | RENEWAL | INVOICED | 2013-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
177266 | LL VIO | INVOICED | 2012-08-30 | 400 | LL - License Violation |
189531 | OL VIO | INVOICED | 2012-08-30 | 250 | OL - Other Violation |
159239 | LL VIO | INVOICED | 2011-11-10 | 75 | LL - License Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State