Search icon

CLARKSTOWN PHARMACY, INC.

Company Details

Name: CLARKSTOWN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424229
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 719 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994
Principal Address: 341 PLEASANT AVENUE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS PINCUS Chief Executive Officer 719 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1144290842

Authorized Person:

Name:
MRS. PHYLLIS PINCUS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453583514

History

Start date End date Type Value
2015-06-16 2018-06-22 Address 341 PLEASANT AVENUE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2010-09-27 2015-06-16 Address 341 PLEASANT HILL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2010-09-27 2015-06-16 Address 719 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2002-02-11 2010-09-27 Address 719 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2002-02-11 2010-09-27 Address 1 ROUND POND CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180622006147 2018-06-22 BIENNIAL STATEMENT 2018-02-01
150616002008 2015-06-16 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140408002059 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120319002793 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100927002163 2010-09-27 BIENNIAL STATEMENT 2010-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State