Search icon

DOUGHERTY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGHERTY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1994 (31 years ago)
Entity Number: 1876041
ZIP code: 13408
County: Madison
Place of Formation: New York
Address: 14 E MAIN ST BOX 237, MORRISVILLE, NY, United States, 13408
Principal Address: 14 E MAIN ST BOX 237, MORRISVILLE, NY, United States, 13408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER CALOIA Chief Executive Officer PO BOX 237, 14 E MAIN STREET, MORRISVILLE, NY, United States, 13408

DOS Process Agent

Name Role Address
DOUGHERTY PHARMACY INC DOS Process Agent 14 E MAIN ST BOX 237, MORRISVILLE, NY, United States, 13408

National Provider Identifier

NPI Number:
1285657452

Authorized Person:

Name:
JENNIFER CALOIA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161471439
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-19 2014-12-02 Address 14 E MAIN ST, BOX 237, MORRISVILLE, NY, 13408, USA (Type of address: Principal Executive Office)
1994-12-14 2014-12-02 Address 14 EAST MAIN STREET, MORRISVILLE, NY, 13408, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006504 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130715006267 2013-07-15 BIENNIAL STATEMENT 2012-12-01
101210002103 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081208002793 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061218002609 2006-12-18 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
DOUGHERTY PHARMACY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
DOUGHERTY PHARMACY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State