Search icon

CVS BDI, INC.

Company Details

Name: CVS BDI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1972 (52 years ago)
Date of dissolution: 30 Apr 2010
Entity Number: 248400
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZENON P. LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Address
472517 Retail grocery store 38 PANTIGO RD, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2000-10-10 2004-12-28 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-10-10 Address 175 TRI-COUNTY PARKWAY, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-10-10 Address 75 SABIN STREET, PAWTUCKET, RI, 02860, USA (Type of address: Principal Executive Office)
1993-01-26 1994-01-05 Address 75 SABIN ST., PAWTUCKET, RI, 02860, USA (Type of address: Principal Executive Office)
1993-01-26 1994-01-05 Address 175 TRI-COUNTY PARKWAY, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100430000384 2010-04-30 CERTIFICATE OF TERMINATION 2010-04-30
081223002976 2008-12-23 BIENNIAL STATEMENT 2008-12-01
061201002805 2006-12-01 BIENNIAL STATEMENT 2006-12-01
041228002124 2004-12-28 BIENNIAL STATEMENT 2004-12-01
040116000025 2004-01-16 CERTIFICATE OF AMENDMENT 2004-01-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State