Search icon

CHHIPA ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHHIPA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1985 (40 years ago)
Entity Number: 984407
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 595 JEFFERSON AVE, ROCHESTER, NY, United States, 14611
Principal Address: 25 MERRY HILL LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ZAKIR CHHIPA Chief Executive Officer 595 JEFFERSON AVENUE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 JEFFERSON AVE, ROCHESTER, NY, United States, 14611

National Provider Identifier

NPI Number:
1619018124

Authorized Person:

Name:
MR. MOHAMMAD ZAKIR CHHIPA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161257007
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-11 1997-03-06 Address 470-474 GENESEE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1985-03-27 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-27 1995-07-11 Address 470-474 GENESSEE ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002481 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110329002100 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003264 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002558 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050504002533 2005-05-04 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State