Search icon

GOLD STAR PHARMACY INC.

Company Details

Name: GOLD STAR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360221
ZIP code: 13030
County: Onondaga
Place of Formation: New York
Address: 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ZLOTNICK Chief Executive Officer 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030

National Provider Identifier

NPI Number:
1225107170

Authorized Person:

Name:
JEFFREY ZLOTNICK
Role:
PHARM
Phone:

Taxonomy:

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

Contacts:

Fax:
3154582163

History

Start date End date Type Value
2009-07-29 2013-08-07 Address 601 S MAI ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2007-07-02 2009-07-29 Address 681 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2005-08-10 2007-07-02 Address 624 N. MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-01-25 2005-08-10 Address 624 N. MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1993-01-25 2009-07-29 Address 4379 PRINCESS PATH, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130807002367 2013-08-07 BIENNIAL STATEMENT 2013-06-01
110708002491 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090729002454 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070702002320 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050810003018 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State