Search icon

FILLMORE AND FISHER PHARMACY, INC.

Company Details

Name: FILLMORE AND FISHER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1972 (53 years ago)
Entity Number: 325978
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 138 N Main St, Wellsville, NY, United States, 14895
Principal Address: 138 N MAIN ST, WELLSVILLE, NY, United States, 14895

Contact Details

Phone +1 585-593-2611

Phone +1 585-567-2228

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICK WONDERLING Chief Executive Officer 138 N MAIN ST, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
FISHER'S PHARMACY DOS Process Agent 138 N Main St, Wellsville, NY, United States, 14895

National Provider Identifier

NPI Number:
1598754327
Certification Date:
2020-12-31

Authorized Person:

Name:
MR. RICK L WONDERLING
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5859687998

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 138 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2006-01-17 2024-03-01 Address 138 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2006-01-17 2024-03-01 Address 138 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2005-11-02 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1972-03-21 2005-11-02 Shares Share type: PAR VALUE, Number of shares: 310, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240301065843 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220830002827 2022-08-30 BIENNIAL STATEMENT 2022-03-01
20181004068 2018-10-04 ASSUMED NAME CORP INITIAL FILING 2018-10-04
160301007016 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006043 2014-03-13 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268430.00
Total Face Value Of Loan:
268430.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State