Search icon

COUNTRY VILLAGE PHARMACY, INC.

Company Details

Name: COUNTRY VILLAGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1962 (63 years ago)
Entity Number: 150441
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 242 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK TRUNCALE Chief Executive Officer 242 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1285762419

Authorized Person:

Name:
JACK TRUNCALE
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6315814712

History

Start date End date Type Value
1995-08-17 2010-09-10 Address 242 EAST MAIN ST, EAST ISLIP, NY, 11730, 2798, USA (Type of address: Chief Executive Officer)
1995-08-17 2010-09-10 Address 242 EAST MAIN ST, EAST ISLIP, NY, 11730, 2798, USA (Type of address: Principal Executive Office)
1995-08-17 2010-09-10 Address 242 EAST MAIN ST, EAST ISLIP, NY, 11730, 2798, USA (Type of address: Service of Process)
1962-09-10 1995-08-17 Address 8 MANOR RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160929006208 2016-09-29 BIENNIAL STATEMENT 2016-09-01
141007006205 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120917002538 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100910002232 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828003387 2008-08-28 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State