Search icon

ALLSCRIPT PHARMACY, INC.

Company Details

Name: ALLSCRIPT PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1981 (44 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 684389
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60 AYER ROAD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 173 HIGH STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. CALDWELL Chief Executive Officer 60 AYER ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THOMAS J. CALDWELL DOS Process Agent 60 AYER ROAD, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1174617658

Authorized Person:

Name:
MR. JOHN VINTI
Role:
VICE PRESIDENT/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7168820214

History

Start date End date Type Value
2005-04-12 2007-03-29 Address 60 AYER RD, WILLIAMSVILLE, NY, 14221, 3802, USA (Type of address: Chief Executive Officer)
2005-04-12 2007-03-29 Address 60 AYER RD, WILLIAMSVILLE, NY, 14221, 3802, USA (Type of address: Service of Process)
1993-06-16 2005-04-12 Address 60 AYER ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-06-16 2007-03-29 Address 173 HIGH STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1993-06-16 2005-04-12 Address 60 AYER ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703000931 2013-07-03 CERTIFICATE OF DISSOLUTION 2013-07-03
110329002058 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090305002567 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070329002646 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050412002559 2005-04-12 BIENNIAL STATEMENT 2005-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State