Search icon

LI SCRIPT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LI SCRIPT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628223
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 333 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 631-321-3850

DOS Process Agent

Name Role Address
LI SCRIPT DOS Process Agent 333 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
1271056
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1710155007

Authorized Person:

Name:
MR. MICHAEL SHAMALOV
Role:
PHARMACY DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6314100229

History

Start date End date Type Value
2023-09-19 2024-02-01 Address 333 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2015-10-07 2023-09-19 Address 333 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-03-21 2015-10-07 Address 225 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-09-08 2012-03-21 Address 134 GREAT EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-02-07 2010-09-08 Address 5 PHEASANT LANE, LLOYD NECK, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040359 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230919000710 2023-09-19 BIENNIAL STATEMENT 2022-02-01
180206006326 2018-02-06 BIENNIAL STATEMENT 2018-02-01
161212006701 2016-12-12 BIENNIAL STATEMENT 2016-02-01
151007000614 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State