Search icon

R. DRUGSETC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. DRUGSETC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2004 (21 years ago)
Date of dissolution: 04 Nov 2020
Entity Number: 3029234
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 222 ALEXANDER STREET, SUITE 2700, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 ALEXANDER STREET, SUITE 2700, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
OMEWIHN OLUIKPE Chief Executive Officer 222 ALEXANDER STREET, SUITE 2700, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1285739631

Authorized Person:

Name:
MR. OMENIHU B OLUIKPE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-07-08 2017-04-19 Address 222 ALEXANDER ST STE 2700, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-04-19 Address 222 ALEXANDER ST STE 2700, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2009-07-08 2017-04-19 Address 222 ALEXANDER ST STE 2700, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2004-12-13 2009-07-08 Address 387 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-03-22 2004-12-13 Address 25 EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104000052 2020-11-04 CERTIFICATE OF DISSOLUTION 2020-11-04
170419002018 2017-04-19 BIENNIAL STATEMENT 2016-03-01
090708003460 2009-07-08 BIENNIAL STATEMENT 2008-03-01
041213001260 2004-12-13 CERTIFICATE OF CHANGE 2004-12-13
040322000063 2004-03-22 CERTIFICATE OF INCORPORATION 2004-03-22

USAspending Awards / Financial Assistance

Date:
2009-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2009-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State