Search icon

RONKONKOMA CVS, INC.

Company Details

Name: RONKONKOMA CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1979 (46 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 535539
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1997-01-10 1997-03-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-19 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-03 1997-03-27 Address ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-01-29 1994-02-03 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-01-29 1997-03-27 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160825053 2016-08-25 ASSUMED NAME CORP INITIAL FILING 2016-08-25
981217000119 1998-12-17 CERTIFICATE OF MERGER 1999-01-01
970327002898 1997-03-27 BIENNIAL STATEMENT 1997-01-01
970110000790 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960919000243 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State