Search icon

AVIGNONE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIGNONE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1933 (92 years ago)
Date of dissolution: 04 Sep 2009
Entity Number: 45464
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 156 ROCKNE RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY DAVIDOWITZ DOS Process Agent 156 ROCKNE RD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
HARVEY DAVIDOWITZ Chief Executive Officer 156 ROCKNE RD, YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1336230291

Authorized Person:

Name:
JOHN DUFFY
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122423071

History

Start date End date Type Value
1997-08-13 2005-10-05 Address 281 SIXTH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-25 1997-08-13 Address 30 BLUEFIELD AVENUE, HARRINGTON PARK, NJ, 07640, USA (Type of address: Chief Executive Officer)
1993-03-25 2005-10-05 Address 281 SIXTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-03-25 2005-10-05 Address 281 SIXTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1935-03-18 1993-03-25 Address 281 SIXTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090904000232 2009-09-04 CERTIFICATE OF DISSOLUTION 2009-09-04
051005002830 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030728002136 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010807002339 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990830002494 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
266378 CNV_SI INVOICED 2004-03-12 36 SI - Certificate of Inspection fee (scales)
261116 CNV_SI INVOICED 2003-03-14 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State