Search icon

BROADWAY PENORA, INC.

Company Details

Name: BROADWAY PENORA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1973 (52 years ago)
Entity Number: 256269
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

Contact Details

Phone +1 716-515-3435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A. PERNA Chief Executive Officer 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

National Provider Identifier

NPI Number:
1992737993

Authorized Person:

Name:
MATT HAMED
Role:
DIRECTOR OF PHARMACY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7166355992
Fax:
8553319010

Licenses

Number Type Address
140505 Retail grocery store 5175 BROADWAY, DEPEW, NY, 14043

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2001-03-28 2024-06-12 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2001-03-28 2024-06-12 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-03-28 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)
1997-05-05 1999-03-24 Address SUPERMARKET MANAGEMENT, INC., 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612003872 2024-06-12 BIENNIAL STATEMENT 2024-06-12
130404002498 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110324002601 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090313002717 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070329002635 2007-03-29 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State