Search icon

WALGREEN CO.

Branch

Company Details

Name: WALGREEN CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Branch of: WALGREEN CO., Illinois (Company Number LLC_00189391)
Entity Number: 2883024
ZIP code: 12207
County: Nassau
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TRACEY BROWN Chief Executive Officer 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015

National Provider Identifier

NPI Number:
1760233506
Certification Date:
2024-03-27

Authorized Person:

Name:
VIRGINIA GARZA
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
2177092344

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-26 Address 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326002022 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230324000256 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210322060576 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190318060211 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170314006166 2017-03-14 BIENNIAL STATEMENT 2017-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-25 2023-01-05 Surcharge/Overcharge NA 0.00 No Consumer Response
2019-12-17 2019-12-23 Non-Delivery of Goods Yes 50.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632981 LL VIO INVOICED 2023-04-24 1000 LL - License Violation
3632982 LE INVOICED 2023-04-24 4000 Legal Escrow

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-24 Settlement (Pre-Hearing) CHARGED FOR RELEASED VEH./EXCESS SIGN 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-25
Type:
Complaint
Address:
1759 HYLAN BLVD., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-09-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SEWALL
Party Role:
Plaintiff
Party Name:
WALGREEN CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DOHMAN
Party Role:
Plaintiff
Party Name:
WALGREEN CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RAMPALLI
Party Role:
Plaintiff
Party Name:
WALGREEN CO.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State