Search icon

MARION PHARMACY, INC.

Company Details

Name: MARION PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1995 (30 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 1913761
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 400 MARBLETOWN RD., NEWARK, NY, United States, 14513
Principal Address: 400 MARBLETOWN ROAD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARION PHARMACY, INC. DOS Process Agent 400 MARBLETOWN RD., NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
PAUL E. JOHNSON Chief Executive Officer 400 MARBLETOWN ROAD, NEWARK, NY, United States, 14513

National Provider Identifier

NPI Number:
1437147717

Authorized Person:

Name:
MR. PAUL E. JOHNSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161478889
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-05 2015-04-22 Address 400 MARBLETOWN RD., MARION, NY, 14505, USA (Type of address: Service of Process)
2007-04-17 2015-04-22 Address 3803 S MAIN STREET, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2007-04-17 2015-04-22 Address 400 MARBLETOWN ROAD, NEWARK, NY, 14505, USA (Type of address: Principal Executive Office)
2007-04-17 2013-04-05 Address PO BOX 47 / 3803 S MAIN STREET, MARION, NY, 14505, USA (Type of address: Service of Process)
2001-04-26 2007-04-17 Address 400 MARBLETOWN RD, NEWARK, NY, 14505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210609000472 2021-06-09 CERTIFICATE OF DISSOLUTION 2021-06-09
150422006137 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130405006980 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110422002665 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090401002829 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State