Search icon

G. & L. DRUG, INC.

Company Details

Name: G. & L. DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 321233
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 550 HARRISON CENTER, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD S. LEVY Chief Executive Officer 550 HARRISON CENTER, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 HARRISON CENTER, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1881650620

Authorized Person:

Name:
MR. GERALD STANTON LEVY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
3154761344

History

Start date End date Type Value
2004-01-07 2007-12-27 Address 550 HARRISON CENTER, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1995-04-24 2004-01-07 Address 550 HARRISON CENTER, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1995-04-24 2007-12-27 Address 550 HARRISON CENTER, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-04-24 2007-12-27 Address 550 HARRISON CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1972-01-07 1995-04-24 Address 121 LAFAYETTE RD., SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114803 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100319003512 2010-03-19 BIENNIAL STATEMENT 2010-01-01
071227002732 2007-12-27 BIENNIAL STATEMENT 2008-01-01
060130003164 2006-01-30 BIENNIAL STATEMENT 2006-01-01
C346587-2 2004-04-28 ASSUMED NAME CORP INITIAL FILING 2004-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State