Search icon

KINNEY DRUGS, INC.

Company Details

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

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

Business Information

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

Central Index Key

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

Filings since 2008-03-17

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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

Number of participants as of the end of the plan year

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
KINNEY DRUGS, INC. MEDICAL PLAN 2010 150358720 2011-09-23 KINNEY DRUGS, INC. 925
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310756408 0215800 2008-07-24 7608 RT. 57, SUITE 19, LIVERPOOL, NY, 13090
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-24
Case Closed 2008-07-24

Related Activity

Type Complaint
Activity Nr 206006678
Health Yes

Date of last update: 11 Mar 2025

Sources: New York Secretary of State