Search icon

PERU PHARMACY INC.

Company Details

Name: PERU PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1980 (45 years ago)
Date of dissolution: 05 Mar 2019
Entity Number: 643711
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 3 GORMAN WAY, PO BOX 86, PERU, NY, United States, 12972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERU PHARMACY INC 2017 141619863 2020-10-08 PERU PHARMACY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s address 3 GORMAN WAY, PERU, NY, 12972

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LAWRENCE SHANLEY
PERU PHARMACY INC 2017 141619863 2020-10-08 PERU PHARMACY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s address 3 GORMAN WAY, PERU, NY, 12972

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LAWRENCE SHANLEY
PERU PHARMACY INC 2017 141619863 2020-10-05 PERU PHARMACY INC 1
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s address 3 GORMAN WAY, PERU, NY, 12972

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing LAWRENCE SHANLEY
PERU PHARMACY INC 2017 141619863 2020-10-05 PERU PHARMACY INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s address 3 GORMAN WAY, PERU, NY, 12972

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing LAWRENCE SHANLEY
PERU PHARMACY INC 2016 141619863 2017-09-21 PERU PHARMACY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s address 3 GORMAN WAY, PERU, NY, 12972

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing LAWRENCE SHANLEY
PERU PHARMACY INC. 401K PLAN 2009 141619863 2010-03-09 PERU PHARMACY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5186432318
Plan sponsor’s mailing address 3 GORMAN WAY, PO BOX 86, PERU, NY, 12972
Plan sponsor’s address 3 GORMAN WAY, PO BOX 86, PERU, NY, 12972

Plan administrator’s name and address

Administrator’s EIN 141619863
Plan administrator’s name PERU PHARMACY
Plan administrator’s address 3 GORMAN WAY, PO BOX 86, PERU, NY, 12972
Administrator’s telephone number 5186432318

Signature of

Role Plan administrator
Date 2010-03-09
Name of individual signing LAWRENCE SHANLEY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LAWRENCE K SHANLEY Chief Executive Officer 24 SCHOOL ST, PO BOX 86, PERU, NY, United States, 12972

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GORMAN WAY, PO BOX 86, PERU, NY, United States, 12972

History

Start date End date Type Value
1993-03-19 2008-07-30 Address MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Chief Executive Officer)
1993-03-19 2008-07-30 Address MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Principal Executive Office)
1993-03-19 2008-07-30 Address MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Service of Process)
1980-08-06 1993-03-19 Address 62 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305000486 2019-03-05 CERTIFICATE OF DISSOLUTION 2019-03-05
140806006156 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120822006260 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100810002807 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002401 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060725002662 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040827002593 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020718002482 2002-07-18 BIENNIAL STATEMENT 2002-08-01
000810002770 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980724002443 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State