Search icon

APPLE COMMUNITY PHARMACY, INC.

Company Details

Name: APPLE COMMUNITY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1990 (35 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 1436612
ZIP code: 12302
County: Saratoga
Place of Formation: New York
Address: 32 FREDERICKS ROAD, SCOTIA, NY, United States, 12302
Principal Address: 32 FREDERICKS RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R. RUSSELL, JR DOS Process Agent 32 FREDERICKS ROAD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
ROBERT R. RUSSELL, JR Chief Executive Officer 32 FREDERICKS ROAD, SCOTIA, NY, United States, 12302

National Provider Identifier

NPI Number:
1992833255

Authorized Person:

Name:
ROBERT RUSSELL
Role:
PHARMACIST AND PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5188996064

History

Start date End date Type Value
2012-06-07 2022-04-29 Address 32 FREDERICKS ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2012-06-07 2022-04-29 Address 32 FREDERICKS ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1992-11-30 2012-06-07 Address 3 HEMPHILL PLACE, SUITE 116, BALLSTON SPA, NY, 12020, 4419, USA (Type of address: Chief Executive Officer)
1992-11-30 2012-06-07 Address 3 HEMPHILL PLACE, SUITE 116, BALLSON SPA, NY, 12020, 4419, USA (Type of address: Service of Process)
1990-04-04 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220429002680 2021-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-03
160405006206 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140414006307 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120607002687 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100429002031 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State