Search icon

WILSON COMMUNITY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON COMMUNITY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1998 (27 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 2264577
ZIP code: 03908
County: Niagara
Place of Formation: New York
Address: 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, United States, 03908
Principal Address: 3436 BEEBE RD, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEANNE HALEY-BROWN Chief Executive Officer 3436 BEEBE RD, NEWFANE, NY, United States, 14108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, United States, 03908

National Provider Identifier

NPI Number:
1487751319

Authorized Person:

Name:
LEANNE BROWN
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7167510167

History

Start date End date Type Value
2021-04-20 2022-08-28 Address 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, 03908, USA (Type of address: Service of Process)
2020-06-01 2022-08-28 Address 3436 BEEBE RD, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2020-06-01 2021-04-20 Address 3436 BEEBE RD, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
2012-06-06 2020-06-01 Address 272 PETTIT STREET, WILSON, NY, 14172, USA (Type of address: Service of Process)
2010-06-16 2012-06-06 Address PO BOX 464, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000297 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
210420000241 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
200601060058 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160603006404 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006690 2014-06-03 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State