Search icon

SAVALL DRUG, INC.

Company Details

Name: SAVALL DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1947 (77 years ago)
Entity Number: 81121
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 393 N MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 N MERRICK AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ROBERT H. KLIEGER Chief Executive Officer 393 N MERRICK AVENUE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1811908460

Authorized Person:

Name:
ROBERT KLIEGER
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5163791755

History

Start date End date Type Value
2000-01-12 2008-01-02 Address 393 N. MERRICK AVE, MERRICK, NY, 11566, 2723, USA (Type of address: Principal Executive Office)
2000-01-12 2008-01-02 Address 393 N. MERRICK AVE, MERRICK, NY, 11566, 2723, USA (Type of address: Chief Executive Officer)
2000-01-12 2008-01-02 Address 393 N. MERRICK AVE, MERRICK, NY, 11566, 2723, USA (Type of address: Service of Process)
1992-12-17 2000-01-12 Address 242 SOUTH MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-01-12 Address 393 MERRICK AVENUE, N. MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060609 2020-05-18 BIENNIAL STATEMENT 2019-12-01
140122002358 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120105002061 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100127002688 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080102002096 2008-01-02 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State