Search icon

PROCARE PHARMACY, L.L.C.

Branch

Company Details

Name: PROCARE PHARMACY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Branch of: PROCARE PHARMACY, L.L.C., Rhode Island (Company Number 000163542)
Entity Number: 3554425
ZIP code: 02895
County: Suffolk
Place of Formation: Rhode Island
Address: ATTN: GENERAL COUNSEL, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

Contact Details

Phone +1 212-807-8798

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CVS PHARMACY, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-12-18 2007-12-18 Address ATTN: GENERAL COUNSEL, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
2007-12-18 2023-08-01 Address ATTN: GENERAL COUNSEL, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
2007-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-09 2007-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000444 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002016 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060264 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-47792 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170816006076 2017-08-16 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2163836 OL VIO INVOICED 2015-09-03 175 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-27 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State