Search icon

ECONOMY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONOMY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1974 (51 years ago)
Entity Number: 342665
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: JOSE M GOMEZ, 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSE M GOMEZ, 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOSE M GOMEZ Chief Executive Officer 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573

National Provider Identifier

NPI Number:
1952472979

Authorized Person:

Name:
JOSE GOMEZ
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149395894

History

Start date End date Type Value
2004-05-19 2012-08-13 Address JOSE M GOMEZ, 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Principal Executive Office)
2004-05-19 2012-08-13 Address 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Chief Executive Officer)
2004-05-19 2012-08-13 Address JOSE M GOMEZ, 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Service of Process)
2000-05-15 2004-05-19 Address JOSE M. GOMEZ, 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Principal Executive Office)
2000-05-15 2004-05-19 Address JOSE M. GOMEZ, 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002898 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100712002244 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080515002039 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060512002282 2006-05-12 BIENNIAL STATEMENT 2006-05-01
C348820-2 2004-06-15 ASSUMED NAME CORP INITIAL FILING 2004-06-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State