Search icon

MEDICAL PARK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRANK J MARRACINO, R.PH Chief Executive Officer 9674 GOLDEN ASTER COURT, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
MEDICAL PARK PHARMACY, INC. DOS Process Agent 9674 GOLDEN ASTER COURT, CLARENCE CENTER, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
161401530
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State