Search icon

BURLING DRUG OF CORFU INC.

Company Details

Name: BURLING DRUG OF CORFU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1991 (34 years ago)
Date of dissolution: 28 Aug 2017
Entity Number: 1572469
ZIP code: 14036
County: Wyoming
Place of Formation: New York
Principal Address: 188 NORTH MAIN ST, WARSAW, NY, United States, 14569
Address: 22 EAST MAIN STREET, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EAST MAIN STREET, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
DANIEL J BURLING Chief Executive Officer 188 NORTH MAIN ST, WARSAW, NY, United States, 14569

National Provider Identifier

NPI Number:
1225102601

Authorized Person:

Name:
DANIEL BURLING
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5855993394

History

Start date End date Type Value
2003-08-26 2009-09-15 Address 4067 TRABER RD NORTH, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2003-08-26 2009-09-15 Address 4067 TRABER RD NORTH, CASTILE, NY, 14427, USA (Type of address: Principal Executive Office)
1993-03-26 2003-08-26 Address 3414 PIKE ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-03-26 2003-08-26 Address 3414 PIKE ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1991-08-30 1993-03-26 Address 29 MAIN ST., ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170828000178 2017-08-28 CERTIFICATE OF DISSOLUTION 2017-08-28
130909002510 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110916002391 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090915002367 2009-09-15 BIENNIAL STATEMENT 2009-08-01
030826002432 2003-08-26 BIENNIAL STATEMENT 2003-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State