Search icon

HEALTHDIRECT INSTITUTIONAL PHARMACY SERVICES, INC.

Headquarter

Company Details

Name: HEALTHDIRECT INSTITUTIONAL PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546405
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642
Principal Address: 29 E MAIN ST, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHDIRECT INSTITUTIONAL PHARMACY SERVICES, INC. DOS Process Agent 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
DAVID ADSIT Chief Executive Officer 29 E MAIN ST, GOUVERNEUR, NY, United States, 13642

Links between entities

Type:
Headquarter of
Company Number:
f77ed364-e860-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001721057
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_69747876
State:
ILLINOIS

National Provider Identifier

NPI Number:
1154856805

Authorized Person:

Name:
DEBRA V BARBER
Role:
DIRECTOR OF PBM RELATIONS
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3152874291

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 29 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2017-07-13 2023-07-25 Address 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2015-07-09 2017-07-13 Address 29 EAST MAIN STREET, SUITE 206, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2013-03-12 2023-07-25 Address 29 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2007-07-23 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725001025 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210716000657 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190712060764 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170713006172 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150709006192 2015-07-09 BIENNIAL STATEMENT 2015-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State