Search icon

PROCARE PHARMACY, INC.

Branch

Company Details

Name: PROCARE PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 09 Aug 2007
Branch of: PROCARE PHARMACY, INC., Rhode Island (Company Number 000093621)
Entity Number: 2540250
ZIP code: 10011
County: New York
Place of Formation: Rhode Island
Principal Address: ATTN: M LUKER, ONE CVS DR.,LEGAL DEPT., WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GREGORY S. WEISHAR, PRESIDENT Chief Executive Officer 695 GEORGE WASHINGTON HIGHWAY, LINCOLN, RI, United States, 02865

National Provider Identifier

NPI Number:
1003925587
Certification Date:
2021-01-28

Authorized Person:

Name:
SUSAN F COLBERT
Role:
SR. DIRECTOR, PAYER RELATIONS
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126451429

History

Start date End date Type Value
2002-09-04 2004-10-04 Address 695 GEORGE WASHINGTON HWY, LINCOLN, RI, 02865, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070809000848 2007-08-09 CERTIFICATE OF TERMINATION 2007-08-09
060809002476 2006-08-09 BIENNIAL STATEMENT 2006-08-01
041004002240 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020904002856 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000808000699 2000-08-08 APPLICATION OF AUTHORITY 2000-08-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State