Search icon

ANGELO FRIELLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELO FRIELLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1978 (47 years ago)
Entity Number: 492389
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 2 E. Main Street, Johnstown, NY, United States, 12095
Principal Address: 2 E. MAIN ST., JOHNSTOWN, NY, United States, 12095

Contact Details

Phone +1 518-762-8319

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO M. FRIELLO, INC DBA PALMER PHARMACY DOS Process Agent 2 E. Main Street, Johnstown, NY, United States, 12095

Chief Executive Officer

Name Role Address
HENRY P. MILANO Chief Executive Officer 2 E. MAIN ST., JOHNSTOWN, NY, United States, 12095

Unique Entity ID

CAGE Code:
7KQA5
UEI Expiration Date:
2017-03-09

Business Information

Doing Business As:
PALMER PHARMACY
Activation Date:
2016-03-11
Initial Registration Date:
2016-03-09

Commercial and government entity program

CAGE number:
7KQA5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-09

Contact Information

POC:
HANK MILANO
Corporate URL:
www.palmer-pharmacy.com

National Provider Identifier

NPI Number:
1689101826

Authorized Person:

Name:
MR. JAMES C CARDILLO
Role:
OWNER/VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5187625272

History

Start date End date Type Value
1993-01-19 1996-06-10 Address 2 E. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1978-06-01 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230203001492 2023-02-03 BIENNIAL STATEMENT 2022-06-01
20160328051 2016-03-28 ASSUMED NAME CORP INITIAL FILING 2016-03-28
120802006120 2012-08-02 BIENNIAL STATEMENT 2012-06-01
100616002965 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080630002412 2008-06-30 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State