Search icon

INSTITUTIONAL PHARMACY SERVICES, INC.

Company Details

Name: INSTITUTIONAL PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1994 (31 years ago)
Date of dissolution: 26 Apr 2010
Entity Number: 1835040
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 89 RIDGELAND MANOR, RYE, NY, United States, 10580
Address: 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M GIA QUINTO Chief Executive Officer 89 RIDGELAND MANOR, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ALBERT HATEM ESQ. DOS Process Agent 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1811981210

Authorized Person:

Name:
MR. ROBERT M GIAQUINTO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149670927

History

Start date End date Type Value
1998-06-24 2002-07-10 Address ATTN: JOSEPH P CARLUCCI, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1994-07-08 1998-06-24 Address 90 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426000191 2010-04-26 CERTIFICATE OF DISSOLUTION 2010-04-26
080721002523 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060815002467 2006-08-15 BIENNIAL STATEMENT 2006-07-01
040809002529 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020710002083 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State