Name: | SUMMIT PARK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192306 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2578 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 9034 RIDGE ROAD, GASPORT, NY, United States, 14067 |
Contact Details
Phone +1 716-731-3500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2578 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
STEPHEN L GIROUX | Chief Executive Officer | 81 ROCHESTER ROAD, PO BOX 188, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-29 | 2011-04-26 | Address | 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2007-06-29 | 2011-04-26 | Address | 9034 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
2007-06-29 | 2011-04-26 | Address | 6929 WILLIAMS RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2005-04-18 | 2007-06-29 | Address | 81 ROCHESTER ROAD, MIDDLEPORT, NY, 14105, 0188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415006538 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110426002995 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090414002674 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070629002208 | 2007-06-29 | BIENNIAL STATEMENT | 2007-04-01 |
050418000205 | 2005-04-18 | CERTIFICATE OF INCORPORATION | 2005-04-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State