Search icon

NEWARK VILLAGE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWARK VILLAGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935393
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 105 W MILLER STREET, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 W MILLER STREET, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
DARREN PYNN Chief Executive Officer 105 W MILLER STREET, NEWARK, NY, United States, 14513

National Provider Identifier

NPI Number:
1568569408

Authorized Person:

Name:
DARREN PYNN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3153319958

Form 5500 Series

Employer Identification Number (EIN):
470926357
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-24 2007-07-17 Address 105 WEST MILLER ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2005-08-24 2007-07-17 Address 105 WEST MILLER ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2003-08-25 2007-07-17 Address 105 WEST MILLER ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2003-07-28 2003-08-25 Address P.O. BOX 240, LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006235 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110822002006 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090706002705 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002679 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050824002434 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State