Search icon

HAVEN DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAVEN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 10 Sep 2015
Entity Number: 1498894
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 14 GRACIE CT, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAVEN DRUGS, INC. DOS Process Agent 14 GRACIE CT, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
VINODA KUDCHADKAR Chief Executive Officer 14 GRACIE CT, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
113050299
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-22 2013-01-16 Address 76 SOUTHAVEN AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-04-15 2001-02-22 Address 14 GRACIE COURT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-04-15 2013-01-16 Address 76 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1991-01-02 2013-01-16 Address 76 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1991-01-02 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150910000129 2015-09-10 CERTIFICATE OF DISSOLUTION 2015-09-10
130116006063 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110128002093 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112003298 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070216002404 2007-02-16 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State