Search icon

TAP RX, LLC

Company Details

Name: TAP RX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2006 (19 years ago)
Entity Number: 3431503
ZIP code: 21204
County: Suffolk
Place of Formation: New York
Address: One Olympic Place, Suite 600, Towson, MD, United States, 21204

Contact Details

Phone +1 631-543-0500

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CLAREST HEALTH, LLC DOS Process Agent One Olympic Place, Suite 600, Towson, MD, United States, 21204

National Provider Identifier

NPI Number:
1710005822
Certification Date:
2024-06-07

Authorized Person:

Name:
DR. BINCY VARGHESE
Role:
DIRECTOR OF COMPLIANCE
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6318430500

Form 5500 Series

Employer Identification Number (EIN):
205807664
Plan Year:
2020
Number Of Participants:
558
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
237
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2025-05-09 Address One Olympic Place, Suite 600, Towson, MD, 21204, USA (Type of address: Service of Process)
2018-10-09 2024-09-13 Address 110 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-10-04 2018-10-09 Address 110 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-01-23 2016-10-04 Address 111 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-10-31 2012-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250509002205 2025-05-08 CERTIFICATE OF CHANGE BY ENTITY 2025-05-08
240913003623 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220922002075 2022-09-22 BIENNIAL STATEMENT 2020-10-01
200131000365 2020-01-31 CERTIFICATE OF PUBLICATION 2020-01-31
181009006377 2018-10-09 BIENNIAL STATEMENT 2018-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State