Search icon

MILLER'S PHARMACY OF FARMINGTON, INC.

Company Details

Name: MILLER'S PHARMACY OF FARMINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 20 May 2016
Entity Number: 2392502
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER'S PHARMACY OF FARMINGTON, INC. DOS Process Agent 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
C. DANIEL MILLER Chief Executive Officer 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161571507
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-14 2015-06-02 Address 6181 RTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2001-06-14 2015-06-02 Address 6181 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2001-06-14 2015-06-02 Address 6181 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
1999-06-25 2007-06-14 Address 6182 RTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000759 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
150602006639 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130620006241 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110615002080 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090605002957 2009-06-05 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State