Search icon

PEEKSKILL CHEMISTS, LLC

Company Details

Name: PEEKSKILL CHEMISTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2008 (17 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 3661789
ZIP code: 10566
County: Orange
Place of Formation: New York
Address: 12 WELCHER AVENUE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 WELCHER AVENUE, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
SAIBABU APPALANENI Agent 12 WELCHER AVENUE, PEEKSKILL, NY, 10566

National Provider Identifier

NPI Number:
1922245372

Authorized Person:

Name:
SAIBABU APPALANENI
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9147398209

Form 5500 Series

Employer Identification Number (EIN):
262503028
Plan Year:
2015
Number Of Participants:
13
Sponsors DBA Name:
BUCHANAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors DBA Name:
BUCHANAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-18 2013-04-03 Address 12 WELCHER AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-12-15 2010-02-18 Address 20 WELCHER AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-05-22 2008-12-15 Address 37 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-04-22 2013-04-03 Address 37 NORTH PLANT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2008-04-22 2008-05-22 Address 37 NORTH PLANT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160825000489 2016-08-25 ARTICLES OF DISSOLUTION 2016-08-25
140612002095 2014-06-12 BIENNIAL STATEMENT 2014-04-01
130403000559 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
120522002216 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100506002502 2010-05-06 BIENNIAL STATEMENT 2010-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State