Search icon

TOWN TOTAL HEALTH, LLC

Company Details

Name: TOWN TOTAL HEALTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338041
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 516-249-7400

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TOWN TOTAL HEALTH, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

National Provider Identifier

NPI Number:
1205174497
Certification Date:
2020-09-24

Authorized Person:

Name:
PAUL A VALENTI
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6167358532
Fax:
5162497400

Licenses

Number Status Type Date End date
1464175-DCA Inactive Business 2013-05-03 2015-03-15

History

Start date End date Type Value
2020-12-03 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 8TH AV., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-06 2018-12-03 Address 111 8TH AV., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001463 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221206000599 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201203061651 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-62459 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62458 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1232002 CNV_TFEE INVOICED 2013-05-03 4.980000019073486 WT and WH - Transaction Fee
1232003 LICENSE INVOICED 2013-05-03 200 Dealer in Products for the Disabled License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State