Search icon

CORAM DRUGS, INC.

Company Details

Name: CORAM DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095943
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 1850 P RTE 112, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAYYAR IMAM Chief Executive Officer 1850 P RTE 112, COROM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 P RTE 112, CORAM, NY, United States, 11727

National Provider Identifier

NPI Number:
1194860296

Authorized Person:

Name:
MR. NAYYAR IMAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
6316980103

History

Start date End date Type Value
2005-01-19 2008-11-20 Address 1850 P RTE 112, COROM, NY, 11727, USA (Type of address: Chief Executive Officer)
2005-01-19 2008-11-20 Address 1850 P RTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2005-01-19 2008-11-20 Address 1850 P RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
1998-12-24 2005-01-19 Address 1850 J RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1998-12-24 2005-01-19 Address C/O NAYYAR IMAM, 1850 J RTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141208006583 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121214002112 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101217002040 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081120002782 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061124002638 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State