Search icon

PHARMADURA, LLC

Company Details

Name: PHARMADURA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2003 (21 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 2983742
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHARMADURA LLC PENSION PLAN 2013 200968287 2014-10-15 PHARMADURA LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
PHARMADURA LLC PENSION PLAN 2012 200968287 2013-10-04 PHARMADURA LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing WILLIAM R. ALLEN
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing WILLIAM R. ALLEN
PHARMADURA LLC PENSION PLAN 2011 200968287 2012-09-21 PHARMADURA LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

Plan administrator’s name and address

Administrator’s EIN 200968287
Plan administrator’s name PHARMADURA LLC
Plan administrator’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
Administrator’s telephone number 8453985100

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing WILLIAM R. ALLEN
Role Employer/plan sponsor
Date 2012-09-21
Name of individual signing WILLIAM R. ALLEN
PHARMADURA LLC PENSION PLAN 2010 200968287 2011-10-13 PHARMADURA LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

Plan administrator’s name and address

Administrator’s EIN 200968287
Plan administrator’s name PHARMADURA LLC
Plan administrator’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
Administrator’s telephone number 8453985100

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing WILLIAM R. ALLEN
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing WILLIAM R. ALLEN
PHARMADURA LLC PENSION PLAN 2010 200968287 2011-10-13 PHARMADURA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

Plan administrator’s name and address

Administrator’s EIN 200968287
Plan administrator’s name PHARMADURA LLC
Plan administrator’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
Administrator’s telephone number 8453985100

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing WILLIAM R. ALLEN
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing WILLIAM R. ALLEN
PHARMADURA LLC PENSION PLAN 2009 200968287 2010-10-12 PHARMADURA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 8453985100
Plan sponsor’s address 523 ROUTE 303, ORANGEBURG, NY, 10962

Plan administrator’s name and address

Administrator’s EIN 200968287
Plan administrator’s name PHARMADURA LLC
Plan administrator’s address 523 ROUTE 303, ORANGEBURG, NY, 10962
Administrator’s telephone number 8453985100

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing WILLIAM R. ALLEN
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing WILLIAM R. ALLEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 523 ROUTE 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2003-12-02 2006-04-05 Address 170 FAIRVIEW AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000744 2015-04-28 ARTICLES OF DISSOLUTION 2015-04-28
131209006754 2013-12-09 BIENNIAL STATEMENT 2013-12-01
091211002196 2009-12-11 BIENNIAL STATEMENT 2009-12-01
060405002237 2006-04-05 BIENNIAL STATEMENT 2005-12-01
031202000452 2003-12-02 ARTICLES OF ORGANIZATION 2003-12-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State