Search icon

CALJEB PHARMACY CORP.

Company Details

Name: CALJEB PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1978 (47 years ago)
Date of dissolution: 23 May 2024
Entity Number: 484200
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 747 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 747 MONTAUK HWY, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK FAWCETT Chief Executive Officer 747 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PATRICK FAWCETT DOS Process Agent 747 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1275536864

Authorized Person:

Name:
PATRICK FAWCETT
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
332800000X - Indian Health Service/Tribal/Urban Indian Health (I/T/U) Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6316541837

Form 5500 Series

Employer Identification Number (EIN):
112456530
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-20 2024-08-08 Address 747 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-08-08 Address 747 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2012-06-12 2018-07-20 Address 747 MONTAUK HWY, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2010-05-11 2016-04-07 Address 747 MANTAULK HWY, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2008-04-14 2012-06-12 Address 747 MONTAUK HWY, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808000545 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
180720006187 2018-07-20 BIENNIAL STATEMENT 2018-04-01
160407006305 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140418006191 2014-04-18 BIENNIAL STATEMENT 2014-04-01
20130522024 2013-05-22 ASSUMED NAME CORP INITIAL FILING 2013-05-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State