Search icon

SHARP DRUGS, INC.

Company Details

Name: SHARP DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1980 (45 years ago)
Entity Number: 637753
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 385-5 VETERANS MEMORIAL HGWY, SMITHTOWN, NY, United States, 11787
Principal Address: 30 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-289-6223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PETERSEN Chief Executive Officer 30 CENTRAL AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385-5 VETERANS MEMORIAL HGWY, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1700848660

Authorized Person:

Name:
JOSEPH PIERRO
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No

Contacts:

Fax:
6312897473

History

Start date End date Type Value
1993-09-03 1996-07-17 Address ISLAND DRUG & SURGICAL, 30 CENTRAL AVENUE, HAUPPAUGE, NY, 11788, 2929, USA (Type of address: Service of Process)
1993-03-15 1996-07-17 Address 30 CENTRAL AVENUE, SMITHTOWN, NY, 11787, 4300, USA (Type of address: Principal Executive Office)
1993-03-15 1993-09-03 Address 358 VETS HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1980-07-09 1993-03-15 Address 700 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960717002529 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930903002056 1993-09-03 BIENNIAL STATEMENT 1993-07-01
930315002595 1993-03-15 BIENNIAL STATEMENT 1992-07-01
A681617-4 1980-07-09 CERTIFICATE OF INCORPORATION 1980-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State