Search icon

FPR SPECIALTY PHARMACY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FPR SPECIALTY PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2012 (13 years ago)
Date of dissolution: 16 Jun 2016
Entity Number: 4278926
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1028401
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10014448
State:
ALASKA
Type:
Headquarter of
Company Number:
M13000005367
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-319-000
State:
Alabama
Type:
Headquarter of
Company Number:
ddd10264-ec1a-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0865695
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131474412
State:
COLORADO
Type:
Headquarter of
Company Number:
000829297
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1119816
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
393579
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04420659
State:
ILLINOIS

National Provider Identifier

NPI Number:
1528300233

Authorized Person:

Name:
CHRISTOPHER K CASEY
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5854332002

Form 5500 Series

Employer Identification Number (EIN):
300750448
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-07 2015-01-27 Address 7910 C RAE BLVD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2012-08-02 2014-08-07 Address 55 WEST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160616000181 2016-06-16 ARTICLES OF DISSOLUTION 2016-06-16
150127000569 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27
140807006679 2014-08-07 BIENNIAL STATEMENT 2014-08-01
130319000083 2013-03-19 CERTIFICATE OF PUBLICATION 2013-03-19
120802000991 2012-08-02 ARTICLES OF ORGANIZATION 2012-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State