Search icon

VINCE'S PHARMACY OF CAMILLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCE'S PHARMACY OF CAMILLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1982 (43 years ago)
Entity Number: 807237
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 3781 MILTON AVE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3781 MILTON AVE, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
VINCENT P MASSARO Chief Executive Officer 3781 MILTON AVE, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1962129247
Certification Date:
2022-12-14

Authorized Person:

Name:
DR. MICHAEL MACHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3154874423

History

Start date End date Type Value
1998-10-28 2006-11-13 Address 8 CAMELOT CIRCLE, SYRACUSE, NY, 13219, 1015, USA (Type of address: Chief Executive Officer)
1998-10-28 2006-11-13 Address VINCENT P MASSARO, 8 CAMELOT CIRCLE, SYRACUSE, NY, 13219, 1015, USA (Type of address: Principal Executive Office)
1998-10-28 2006-11-13 Address 8 CAMELOT CIRCLE, SYRACUSE, NY, 13219, 1015, USA (Type of address: Service of Process)
1992-11-23 1998-10-28 Address 8 CAMELOT CIRCLE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1992-11-23 1998-10-28 Address 8 CAMELOT CIRCLE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181003007704 2018-10-03 BIENNIAL STATEMENT 2016-11-01
141106006648 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121114002035 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101103002499 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002488 2008-10-28 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2015-11-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State