Search icon

STONY BROOK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONY BROOK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (41 years ago)
Entity Number: 959445
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 2500 NESCONSET HIGHWAY, BLDG 3A, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX SALVATORE Chief Executive Officer 2500 NESCONSET HIGHWAY, BLDG 3A, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
GOLDBERG & GOLDBERG, ESQS. DOS Process Agent 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112712964
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-06 2008-12-17 Address 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2000-12-19 2006-12-06 Address 2500 NESCONSET HWY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-12-16 2008-12-17 Address 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-12-16 2000-12-19 Address 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1984-12-11 2008-12-17 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805000547 2014-08-05 ERRONEOUS ENTRY 2014-08-05
DP-2100610 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101209002608 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081217002484 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061206002826 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State