Search icon

SLATER PHARMACY,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLATER PHARMACY,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1962 (63 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 149673
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 28 LAURA LEE DRIVE, CENTER MORICHES, NY, United States, 11934
Principal Address: 28 LAURA LEE DR., CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN ROBINSON DOS Process Agent 28 LAURA LEE DRIVE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
MARTIN ROBINSON Chief Executive Officer 28 LAURA LEE DR., CENTER MORICHES, NY, United States, 11934

Unique Entity ID

CAGE Code:
7UQM6
UEI Expiration Date:
2018-04-17

Business Information

Doing Business As:
SLATER PHARMACY
Activation Date:
2017-04-19
Initial Registration Date:
2017-04-17

Commercial and government entity program

CAGE number:
7UQM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-04-26

Contact Information

POC:
MARTY ROBINSON
Corporate URL:
www.slaterpharmacy.com

National Provider Identifier

NPI Number:
1770639072

Authorized Person:

Name:
STEVEN NEIL WEINBERG
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
6319815681

Form 5500 Series

Employer Identification Number (EIN):
112103198
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-03 2021-12-04 Address 28 LAURA LEE DR., CENTER MORICHES, NY, 11934, 3713, USA (Type of address: Chief Executive Officer)
2020-08-03 2021-12-04 Address 28 LAURA LEE DRIVE, CENTER MORICHES, NY, 11934, 3713, USA (Type of address: Service of Process)
1996-08-22 2020-08-03 Address 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Chief Executive Officer)
1995-08-02 2020-08-03 Address 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Service of Process)
1995-08-02 1996-08-22 Address 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211204000344 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200803060918 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190501062009 2019-05-01 BIENNIAL STATEMENT 2018-08-01
160801006490 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120809006476 2012-08-09 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State