MEDICAL PARK PHARMACY, INC.

Name: | MEDICAL PARK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1991 (34 years ago) |
Entity Number: | 1520756 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9674 GOLDEN ASTER COURT, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J MARRACINO, R.PH | Chief Executive Officer | 9674 GOLDEN ASTER COURT, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
MEDICAL PARK PHARMACY, INC. | DOS Process Agent | 9674 GOLDEN ASTER COURT, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2017-04-12 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2011-04-26 | 2017-04-12 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2017-04-12 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-09-14 | 2011-04-26 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-09-14 | 2011-04-26 | Address | 550 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170412006330 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150402007033 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130410006321 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110426002227 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090402002916 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State