BOLTON'S PHARMACY, INC.

Name: | BOLTON'S PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1975 (50 years ago) |
Entity Number: | 375940 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 128 W MAIN ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA V SIGNOR | Chief Executive Officer | 128 W MAIN ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 W MAIN ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1997-07-25 | Address | 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1997-07-25 | Address | 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1997-07-25 | Address | 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1975-07-28 | 1993-03-16 | Address | 741 MYRTLE AVE., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002249 | 2013-09-30 | BIENNIAL STATEMENT | 2013-07-01 |
110727002623 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
20100511004 | 2010-05-11 | ASSUMED NAME LLC INITIAL FILING | 2010-05-11 |
090727002250 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070814002521 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State