Name: | KINNEY DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 19 May 2005 (20 years ago) |
Date of dissolution: | 19 May 2005 |
Entity Number: | 3207262 |
County: | Blank |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DKDWRU5GF7T9 | 2022-07-17 | 520 E MAIN ST., GOUVERNEUR, NY, 13642, 1499, USA | 29 E MAIN ST., ATTN ALANE DAY, GOUVERNEUR, NY, 13642, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | KINNEY PHARMACY |
URL | www.kinneydrugs.com |
Division Name | CORPORATE OFFICES |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-06-18 |
Initial Registration Date | 2002-04-16 |
Entity Start Date | 1903-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL DUTEAU |
Address | 520 EAST MAIN STREET, GOUVERNEUR, NY, 13642, 1562, USA |
Title | ALTERNATE POC |
Name | MARY AUSTIN |
Address | 520 EAST MAIN STREET, GOUVERNEUR, NY, 13642, 1562, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHEN MCCOY |
Address | 29 E MAIN STREET, GOUVERNEUR, NY, 13642, 1401, USA |
Title | ALTERNATE POC |
Name | STEPHEN MCCOY |
Address | 29 E. MAIN STREET, GOUVERNEUR, NY, 13642, 1401, USA |
Past Performance | Information not Available |
---|
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1228327 | 29 E MAIN ST, GOUVERNEUR, NY, 13642 | 29 E MAIN ST, GOUVERNEUR, NY, 13642 | 315-287-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | T-3 |
File number | 022-28862 |
Filing date | 2008-03-17 |
File | View File |
Filings since 2005-05-03
Form type | REGDEX |
File number | 021-54728 |
Filing date | 2005-05-03 |
File | View File |
Filings since 2004-12-13
Form type | REGDEX/A |
File number | 021-54728 |
Filing date | 2004-12-13 |
File | View File |
Filings since 2004-07-14
Form type | REGDEX |
File number | 021-54728 |
Filing date | 2004-07-14 |
File | View File |
Filings since 2003-11-10
Form type | REGDEX/A |
File number | 021-54728 |
Filing date | 2003-11-10 |
File | View File |
Filings since 2003-04-21
Form type | REGDEX |
File number | 021-54728 |
Filing date | 2003-04-21 |
File | View File |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
42345 | Active | Non-Manufacturer | 1986-06-10 | 2024-03-09 | 2026-06-18 | 2022-07-17 | |||||||||||||||
|
POC | STEPHEN MCCOY |
Phone | +1 315-287-3600 |
Fax | +1 315-287-4291 |
Address | 520 E MAIN ST., GOUVERNEUR, NY, 13642 1499, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINNEY DRUGS, INC. MEDICAL PLAN | 2013 | 150358720 | 2014-05-01 | KINNEY DRUGS, INC. | 900 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 952 |
Retired or separated participants receiving benefits | 28 |
Signature of
Role | Plan administrator |
Date | 2014-05-01 |
Name of individual signing | RICHARD MCNULTY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1969-10-01 |
Business code | 446110 |
Sponsor’s telephone number | 3152871500 |
Plan sponsor’s mailing address | 29 E. MAIN ST., GOUVERNEUR, NY, 13642 |
Plan sponsor’s address | 29 E. MAIN ST., GOUVERNEUR, NY, 13642 |
Plan administrator’s name and address
Administrator’s EIN | 150358720 |
Plan administrator’s name | KINNEY DRUGS, INC. |
Plan administrator’s address | 29 E. MAIN ST., GOUVERNEUR, NY, 13642 |
Administrator’s telephone number | 3152871500 |
Number of participants as of the end of the plan year
Active participants | 924 |
Retired or separated participants receiving benefits | 15 |
Other retired or separated participants entitled to future benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-09-23 |
Name of individual signing | RICHARD MCNULTY |
Valid signature | Filed with authorized/valid electronic signature |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310756408 | 0215800 | 2008-07-24 | 7608 RT. 57, SUITE 19, LIVERPOOL, NY, 13090 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206006678 |
Health | Yes |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State