Search icon

PROACT PHARMACY SERVICES, INC.

Headquarter

Company Details

Name: PROACT PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307565
ZIP code: 13642
County: Onondaga
Place of Formation: New York
Address: 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROACT PHARMACY SERVICES, INC. DOS Process Agent 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
DAVID B. WARNER Chief Executive Officer 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642

Links between entities

Type:
Headquarter of
Company Number:
1131312
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10084988
State:
Alaska
Type:
Headquarter of
Company Number:
F13000002087
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-280-465
State:
Alabama
Type:
Headquarter of
Company Number:
635738
State:
IDAHO

National Provider Identifier

NPI Number:
1154438877

Authorized Person:

Name:
LISA L WEIR
Role:
THIRD PARTY ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3152874291
Fax:
3152873330

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-29 Address 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2014-10-21 2020-10-09 Address 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2014-10-21 2024-10-29 Address 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2012-10-12 2014-10-21 Address 6333 ROUTE 298, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001180 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221031000284 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201009060195 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181003007390 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006744 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State