Search icon

BURLINGTON DRUG COMPANY, INC.

Company Details

Name: BURLINGTON DRUG COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (21 years ago)
Entity Number: 2941104
ZIP code: 10005
County: New York
Place of Formation: Vermont
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 91 CATAMOUNT DRIVE, MILTON, VT, United States, 05468

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT WADE LEWIS Chief Executive Officer 91 CATAMOUNT DRIVE, MILTON, VT, United States, 05468

DOS Process Agent

Name Role Address
BURLINGTON DRUG COMPANY, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 91 CATAMOUNT DRIVE, MILTON, VT, 05468, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-02 2023-08-01 Address 91 CATAMOUNT DRIVE, MILTON, VT, 05468, USA (Type of address: Chief Executive Officer)
2019-05-14 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-01 2019-08-02 Address 91 CATAMOUNT DRIVE, MILTON, VT, 05468, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-01 Address 91 CATAMOUNT DRIVE, MILTON, VT, 05468, USA (Type of address: Chief Executive Officer)
2011-08-18 2018-11-21 Address 91 CATAMOUNT DRIVE, MILTON, VT, 05468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005566 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210830000706 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190802060796 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-109320 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109319 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181121000811 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
170801007137 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006337 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006938 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818002009 2011-08-18 BIENNIAL STATEMENT 2011-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State