Search icon

LAGRANGE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGRANGE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 03 May 2010
Entity Number: 439449
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 702 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ROBERT J. CAPRIOLI Chief Executive Officer 702 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-06-05 2007-06-08 Address 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-06-05 2007-06-08 Address 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2001-06-05 2007-06-08 Address 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-07-06 2001-06-05 Address 106 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1999-07-06 2001-06-05 Address 106 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20131205065 2013-12-05 ASSUMED NAME LLC AMENDMENT 2013-12-05
20120319068 2012-03-19 ASSUMED NAME LLC AMENDMENT 2012-03-19
20101122022 2010-11-22 ASSUMED NAME LLC INITIAL FILING 2010-11-22
100503000113 2010-05-03 CERTIFICATE OF DISSOLUTION 2010-05-03
090527002540 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State