Search icon

CVS RX SERVICES, INC.

Headquarter

Company Details

Name: CVS RX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320695
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One CVS Drive, Woonsocket, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CVS RX SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS S. MOFFATT Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
681526
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
130778
State:
Alaska
Type:
Headquarter of
Company Number:
000-915-836
State:
Alabama
Type:
Headquarter of
Company Number:
ff517c9d-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0485607
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101573212
State:
COLORADO
Type:
Headquarter of
Company Number:
F99000006616
State:
FLORIDA
Type:
Headquarter of
Company Number:
000110404
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0638297
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
570568
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60826579
State:
ILLINOIS

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-18 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001515 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000654 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201210060315 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-28183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-06
Type:
Referral
Address:
1 CVS DRIVE, CHEMUNG, NY, 14825
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IANNUCCI
Party Role:
Plaintiff
Party Name:
CVS RX SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CVS RX SERVICES, INC.
Party Role:
Defendant
Party Name:
GORDON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
STERNFELD
Party Role:
Plaintiff
Party Name:
CVS RX SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State