Search icon

PERNA-NIAGARA INC.

Company Details

Name: PERNA-NIAGARA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650415
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 460 NIAGARA STREET, BUFFALO, NY, United States, 14201

Contact Details

Phone +1 716-852-7052

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

National Provider Identifier

NPI Number:
1992733950

Authorized Person:

Name:
JUSTIN NEAL
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:
8553319008

Licenses

Number Type Address
149338 Retail grocery store 425 NIAGARA ST, BUFFALO, NY, 14201

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 460 NIAGARA STREET, 460 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address C/O SUPERMARKET MANAGEMENT INC, 460 NIAGARA STREET, BUFFALO, NY, 14201, 1835, USA (Type of address: Chief Executive Officer)
2003-06-24 2024-06-12 Address C/O SUPERMARKET MANAGEMENT INC, 460 NIAGARA STREET, BUFFALO, NY, 14201, 1835, USA (Type of address: Chief Executive Officer)
2003-06-24 2024-06-12 Address 460 NIAGARA STREET, BUFFALO, NY, 14201, 1835, USA (Type of address: Service of Process)
2001-06-14 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240612003796 2024-06-12 BIENNIAL STATEMENT 2024-06-12
170614006132 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150603006707 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130606007152 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623002799 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State