Search icon

BARTHOLOMEW'S PHARMACY, INC.

Company Details

Name: BARTHOLOMEW'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1962 (63 years ago)
Entity Number: 146724
ZIP code: 14737
County: Cattaraugus
Place of Formation: New York
Address: 2 ELM STREET, FRANKLINVILLE, NY, United States, 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL JOHN BUCHANAN Chief Executive Officer 2102 HEALY ROAD, FRANKLINVILLE, NY, United States, 14737

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ELM STREET, FRANKLINVILLE, NY, United States, 14737

National Provider Identifier

NPI Number:
1043291925

Authorized Person:

Name:
RANDALL BUCHANAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
160852413
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-12 2010-04-19 Address 2 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
2006-04-12 2010-04-19 Address 9 CHERRY STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Chief Executive Officer)
2006-04-12 2010-04-19 Address 2 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)
1996-04-17 2006-04-12 Address 2 ELM ST, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
1996-04-17 2006-04-12 Address 2 ELM ST, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060909 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006544 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007035 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006364 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120517002402 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State