Search icon

PILL MILL, INC.

Company Details

Name: PILL MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1971 (54 years ago)
Entity Number: 300662
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: 778 MAIN ST, PO BOX 350, MARGARETVILLE, NY, United States, 12455
Principal Address: 778 MAIN ST, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED MILLER Chief Executive Officer 778 MAIN ST, PO BOX 350, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
PILL MILL, INC. DOS Process Agent 778 MAIN ST, PO BOX 350, MARGARETVILLE, NY, United States, 12455

National Provider Identifier

NPI Number:
1114988532

Authorized Person:

Name:
FREDERICK G MILLER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8455863140

History

Start date End date Type Value
2013-01-08 2015-01-05 Address 778 MAIN ST, PO BOX 350, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2003-01-08 2013-01-08 Address 778 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1993-02-09 2003-01-08 Address 240 MAIN ST., P.O. BOX 350, MARGARETVILLE, NY, 12455, 0350, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-01-08 Address 240 MAIN ST., MARGARETVILLE, NY, 12455, 0350, USA (Type of address: Principal Executive Office)
1993-02-09 2003-01-08 Address 240 MAIN ST., MARGARETVILLE, NY, 12455, 0350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105008236 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007753 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110118002788 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081219002547 2008-12-19 BIENNIAL STATEMENT 2009-01-01
061228002027 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State