Search icon

D & A DRUG CO., INC.

Company Details

Name: D & A DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1975 (50 years ago)
Entity Number: 364777
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: PO BOX 1107, NEW CITY, NY, United States, 10956
Principal Address: 254 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI SNYDER Chief Executive Officer PO BOX 1107, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1107, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1023083383

Authorized Person:

Name:
HEIDI SNYDER
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8456394955
Fax:
8456382037

Form 5500 Series

Employer Identification Number (EIN):
132805824
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-14 2009-03-03 Address 254 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-06-18 2008-10-14 Address 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-06-18 2008-10-14 Address 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1993-06-18 2008-10-14 Address 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1975-03-13 1998-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200618100 2020-06-18 ASSUMED NAME CORP INITIAL FILING 2020-06-18
130327002097 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110406002140 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090303002353 2009-03-03 BIENNIAL STATEMENT 2009-03-01
081014002453 2008-10-14 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State