Search icon

PRECISION COMPOUNDING PHARMACY & WELLNESS INC.

Headquarter

Company Details

Name: PRECISION COMPOUNDING PHARMACY & WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2019 (5 years ago)
Entity Number: 5670689
ZIP code: 11710
County: Nassau
Address: 2657 Merrick Rd., Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2657 Merrick Rd., Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
CHRISTIAN STELLA Chief Executive Officer 2657 MERRICK RD., BELLMORE, NY, United States, 11710

Links between entities

Type:
Headquarter of
Company Number:
1420292
State:
KENTUCKY
Type:
Headquarter of
Company Number:
10276642
State:
Alaska
Type:
Headquarter of
Company Number:
001-146-011
State:
Alabama

National Provider Identifier

NPI Number:
1316605611
Certification Date:
2021-12-03

Authorized Person:

Name:
CONNOR LONGO
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5162220605

History

Start date End date Type Value
2024-12-10 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 138000000, Par value: 0.001
2024-12-04 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 138000000, Par value: 0.001
2024-12-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 138000000, Par value: 0.001
2024-11-15 2024-11-15 Address 2657 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 138000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241115002276 2024-11-14 CERTIFICATE OF AMENDMENT 2024-11-14
241008003374 2024-10-07 CERTIFICATE OF AMENDMENT 2024-10-07
240513003015 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231102004406 2023-11-02 CERTIFICATE OF CORRECTION 2023-11-02
231024002617 2023-10-10 RESTATED CERTIFICATE 2023-10-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State