Search icon

HOMETOWN PHARMACY, INC.

Company Details

Name: HOMETOWN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1981 (44 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 716567
ZIP code: 12956
County: Essex
Place of Formation: New York
Address: 3208 PLANK RD, PO BOX 337, MINEVILLE, NY, United States, 12956
Principal Address: 4515 LINCOLN POND RD, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3208 PLANK RD, PO BOX 337, MINEVILLE, NY, United States, 12956

Chief Executive Officer

Name Role Address
ROBERT J CORBO Chief Executive Officer 3208 PLANK RD, PO BOX 337, MINEVILLE, NY, United States, 12956

National Provider Identifier

NPI Number:
1760575070

Authorized Person:

Name:
ROBERT CORBO
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5189423035

History

Start date End date Type Value
1999-08-24 2003-08-07 Address PLANK RD., PO BOX 337, MINEVILLE, NY, 12956, 0337, USA (Type of address: Chief Executive Officer)
1999-08-24 2003-08-07 Address HC1 BOX 257, ELIZABETHTOWN, NY, 12932, 9609, USA (Type of address: Principal Executive Office)
1999-08-24 2003-08-07 Address PLANK RD., MINEVILLE, NY, 12956, 0337, USA (Type of address: Service of Process)
1997-08-13 1999-08-24 Address PLANK ROAD, MINEVILLE, NY, 12956, USA (Type of address: Service of Process)
1993-09-27 1997-08-13 Address PLANK ROAD, NO STREET ADDRESS, MINEVILLE, NY, 12956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113000839 2011-01-13 CERTIFICATE OF DISSOLUTION 2011-01-13
090812002937 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070813003492 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051013002846 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030807002848 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State