Search icon

JOHNSON'S VILLAGE PHARMACY INC.

Company Details

Name: JOHNSON'S VILLAGE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726381
ZIP code: 45036
County: Chautauqua
Place of Formation: New York
Address: 1615 MONROE ROAD, LEBANON, OH, United States, 45036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE JOHNSON JOSEPHSON DOS Process Agent 1615 MONROE ROAD, LEBANON, OH, United States, 45036

Chief Executive Officer

Name Role Address
LESLIE D. JOHNSON Chief Executive Officer 99 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757

Form 5500 Series

Employer Identification Number (EIN):
020545967
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-12 2020-02-07 Address 99 E. CHAUTAUQUA STREET, STE 3, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
2018-10-12 2020-02-07 Address 99 E. CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2008-02-19 2018-10-12 Address 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
2008-02-19 2018-10-12 Address 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
2004-02-23 2008-02-19 Address 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200207060210 2020-02-07 BIENNIAL STATEMENT 2020-02-01
181012006181 2018-10-12 BIENNIAL STATEMENT 2018-02-01
140408002254 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120405003045 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100222002926 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State