MAGGY PHARMACY, INC.

Name: | MAGGY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1968 (57 years ago) |
Entity Number: | 230722 |
ZIP code: | 12992 |
County: | Clinton |
Place of Formation: | New York |
Address: | 583 Macadam Rd, Grant St, West Chazy, NY, United States, 12992 |
Principal Address: | 1165 ROUTE 374, DANNEMORA, NY, United States, 12929 |
Contact Details
Phone +1 518-492-7130
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 583 Macadam Rd, Grant St, West Chazy, NY, United States, 12992 |
Name | Role | Address |
---|---|---|
MICHAEL L. MAGGY | Chief Executive Officer | 13 LIGHTHOUSE ROAD, PLATTSBURGH, NY, United States, 12901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
090178 | Retail grocery store | No data | No data | No data | 1165 COOK ST., PO BOX 369, DANNEMORA, NY, 12929 | No data |
0082-22-202201 | Alcohol sale | 2022-10-28 | 2022-10-28 | 2025-11-30 | 1165 RTE 374, DANNEMORA, New York, 12929 | Drug Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 13 LIGHTHOUSE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2024-05-02 | Address | 13 LIGHTHOUSE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2024-05-02 | Address | 1165 ROUTE 374 / PO BOX 369, DANNEMORA, NY, 12929, 0369, USA (Type of address: Service of Process) |
2006-11-13 | 2012-11-06 | Address | 2 INDEPENDENCE DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2006-11-13 | Address | 2 INDEPENDENCE DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003132 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
121106007149 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
110110002561 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081028002954 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061113002429 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State