Search icon

CVS PHARMACY, INC.

Branch

Company Details

Name: CVS PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1973 (52 years ago)
Branch of: CVS PHARMACY, INC., Rhode Island (Company Number 000014414)
Entity Number: 251229
ZIP code: 10005
County: Monroe
Place of Formation: Rhode Island
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One CVS Drive, 1 CVS DRIVE, Woonsocket, RI, United States, 02895

Contact Details

Phone +1 413-499-3430

Phone +1 413-499-4624

Phone +1 413-528-2860

Phone +1 617-975-3500

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TRACY L. SMITH Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2025-01-02 2025-01-02 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-24 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-24 2025-01-02 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2021-01-27 2023-03-24 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-16 2021-01-27 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004825 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230324001176 2023-03-24 BIENNIAL STATEMENT 2023-01-01
210127060409 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-3260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3259 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116060629 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170118006025 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150121006593 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130102006084 2013-01-02 BIENNIAL STATEMENT 2013-01-01
121029002144 2012-10-29 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-27 No data 1688 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 196 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 17221 46TH AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 1346 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 241 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 17221 46TH AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 4901 KINGS HWY, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 1346 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11239 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 1933 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 17221 46TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-25 2022-12-12 Overcharge NA 0.00 No Consumer Response
2020-12-11 2021-01-12 Misrepresentation No 0.00 Consumer Took Action
2020-04-17 2020-05-11 Refund Policy Yes 0.00 Resolved and Consumer Satisfied
2020-01-06 2020-01-09 Refund Policy NA 0.00 Referred to Outside
2019-12-27 2020-01-16 Non-Delivery of Goods Yes 280.00 Cash Amount
2019-12-17 2019-12-26 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996588 OL VIO INVOICED 2019-03-04 500 OL - Other Violation
2960407 OL VIO CREDITED 2019-01-10 250 OL - Other Violation
2830421 OL VIO INVOICED 2018-08-17 2850 OL - Other Violation
2798347 OL VIO CREDITED 2018-06-11 1675 OL - Other Violation
2797547 LE INVOICED 2018-06-07 37280 Legal Escrow
2797548 LE INVOICED 2018-06-07 160 Legal Escrow
2676395 OL VIO INVOICED 2017-10-13 250 OL - Other Violation
2676394 CL VIO INVOICED 2017-10-13 350 CL - Consumer Law Violation
2654048 OL VIO CREDITED 2017-08-09 125 OL - Other Violation
2654047 CL VIO CREDITED 2017-08-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-28 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2018-05-29 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-05-29 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 6 No data 6 No data
2018-05-29 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2017-08-02 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-08-02 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-03-31 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-03-31 Default Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343228797 0215600 2018-06-14 69-80 GRAND AVE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-06-14
Case Closed 2018-11-02

Related Activity

Type Complaint
Activity Nr 1338213
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-09-27
Current Penalty 6500.0
Initial Penalty 9239.0
Final Order 2018-10-24
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1) : Exit route(s) were not kept free and unobstructed: a) On or about 06/14/18, at the establishment of 69-80 Grand Ave. Maspeth, NY An exit door to the inventory room from Grand Ave was obstructed with a rolled down gate. b) On or about 06/14/18, at the establishment of 69-80 Grand Ave. Maspeth, NY An exit door to the inventory room from a parking lot was locked and broken. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
342477759 0215600 2017-07-18 69-80 GRAND AVENUE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-07-18
Case Closed 2017-08-11

Related Activity

Type Complaint
Activity Nr 1231663
Health Yes
Type Complaint
Activity Nr 1241452
Health Yes
342348083 0215800 2017-05-23 150 WHITE WAGON ROAD, WAVERLY, NY, 14892
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-05-23
Emphasis L: REFUSE, P: REFUSE
Case Closed 2019-01-22

Related Activity

Type Complaint
Activity Nr 1216640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 B10
Issuance Date 2017-06-23
Abatement Due Date 2017-07-05
Current Penalty 4617.0
Initial Penalty 4617.0
Contest Date 2017-07-18
Final Order 2017-12-11
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(10): Ladder stands having defects were not marked and taken out of service until repaired: a) Warehouse, Split Case Module C-D, Level C3, on or about 5/23/17: Stocker cart ladder stand #35 had a broken left handrail that had separated from its weld. b) Warehouse, Split Case Module E-F, Level E3, on or about 5/23/17: Stocker cart ladder stand #17 had a broken right handrail that had separated from its weld. c) Warehouse, RX S-2 area, on or about 5/23/17: Ladder stand stocker cart #106 was not secured from movement in that the rubber boot foot stop for the left leg was torn and not secured in place. d) Warehouse, Split Case Module C-D, Level C2 south, on or about 5/23/17: Ladder stand stocker cart #37 was not secured from movement in that the rubber boot foot stop for the left leg was missing. e) Warehouse, Split Case Module C-D, Level D4 North, on or about 5/23/17: Ladder stand stocker cart #40 was not secured from movement in that the rubber boot foot stop for the left leg was missing Abatement certification must be submitted for these items.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 E01 VIII
Issuance Date 2017-06-23
Abatement Due Date 2017-07-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-18
Final Order 2017-12-11
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1)(viii): Mobile ladder stand(s) or platform(s) were not secure from movement when employee(s) were on them: a) Warehouse, RX S-2 area, on or about 5/23/17: Ladder stand stocker cart #106 was not secured from movement in that the rubber boot foot stop for the left leg was torn and not secured in place. b) Warehouse, Split Case Module C-D, Level C2 south, on or about 5/23/17: Ladder stand stocker cart #37 was not secured from movement in that the rubber boot foot stop for the left leg was missing. c) Warehouse, Split Case Module C-D, Level D4 North, on or about 5/23/17: Ladder stand stocker cart #40 was not secured from movement in that the rubber boot foot stop for the left leg was missing Abatement certification must be submitted for these items.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-06-23
Abatement Due Date 2017-07-05
Current Penalty 1000.0
Initial Penalty 6157.0
Contest Date 2017-07-18
Final Order 2017-12-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Maintenance Shop, Weld Area, on or about 5/23/17: Rotating chuck on a Jet drill press was not provided with a guard. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 2017-06-23
Abatement Due Date 2017-07-05
Current Penalty 6157.0
Initial Penalty 6157.0
Contest Date 2017-07-18
Final Order 2017-12-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(c)(1): Abrasive wheel(s) were used on portable grinder(s) which were not provided with safety guard(s) meeting the requirements specified in 29 CFR 1910.243(c)(1) through (c)(4)(a): a) Maintenance Shop, Weld Area, on or about 5/23/17: A DeWalt portable grinder using a 4 1/2 inch abrasive wheel was not being used with a safety guard. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2017-06-23
Abatement Due Date 2017-07-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-07-18
Final Order 2017-12-11
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Warehouse, RX S2 level center, on or about 5/23/17: A Dayton floor fan was not grounded in that the ground pin was missing from the plug end. Abatement certification must be submitted for this item.
314685744 0214700 2010-10-21 820 FRANKLIN AVE, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-10-21
Case Closed 2012-04-06

Related Activity

Type Complaint
Activity Nr 207630195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2010-12-10
Abatement Due Date 2010-12-20
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-01-03
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2010-12-10
Abatement Due Date 2010-12-24
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2011-01-03
Final Order 2012-03-26
Nr Instances 1
Nr Exposed 40
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2010-12-10
Abatement Due Date 2010-12-16
Current Penalty 17500.0
Initial Penalty 35000.0
Contest Date 2011-01-03
Final Order 2012-03-26
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 10
309591717 0216000 2006-02-14 325 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-02-14
Case Closed 2006-02-14
102879756 0214700 1996-04-03 2314 N OCEAN AVE, FARMINGVILLE, NY, 11738
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-04-03
Case Closed 1996-04-03

Related Activity

Type Referral
Activity Nr 902007806
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State