SHORE DRUGS INC.

Name: | SHORE DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436894 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 E MAIN ST, BAY SHORE, NY, United States, 11706 |
Contact Details
Phone +1 631-665-3000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 E MAIN ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LARRY LEON | Chief Executive Officer | 162 ASHAROKEN VE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-19 | 2004-04-29 | Address | 34 GLACIER DRIVE, SMITHTOWN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2004-04-29 | Address | 2 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1998-05-19 | Address | 34 GLACIER DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1998-05-19 | Address | 2 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1990-04-04 | 2004-04-29 | Address | 2 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140620002147 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120621002193 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100422002290 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080506002203 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
040429002543 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State