Search icon

CLINTWOOD PHARMACY, LLC

Company Details

Name: CLINTWOOD PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 23 Dec 2011
Entity Number: 2033974
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 4700 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4700 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

National Provider Identifier

NPI Number:
1790793990

Authorized Person:

Name:
TODD LANDRY
Role:
MEMBER AND PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6077700939
Fax:
6077290939

Form 5500 Series

Employer Identification Number (EIN):
161503434
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-03 2010-04-22 Address 343 CLINTON ST, STE A, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1996-05-29 2006-05-03 Address 343 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111223000698 2011-12-23 ARTICLES OF DISSOLUTION 2011-12-23
100521002871 2010-05-21 BIENNIAL STATEMENT 2010-05-01
100422000535 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
080529002469 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060503002018 2006-05-03 BIENNIAL STATEMENT 2006-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State