Name: | LOCKPORT PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1985 (40 years ago) |
Entity Number: | 993763 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | 81 ROCHESTER ROAD POB 188, MIDDLEPORT, NY, United States, 14105 |
Principal Address: | 81 ROCHESTER RD, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L GIROUX | Chief Executive Officer | 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 ROCHESTER ROAD POB 188, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-30 | 2025-05-02 | Address | 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-02 | Address | 81 ROCHESTER ROAD POB 188, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001757 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
250430023617 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
130516002527 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110513002732 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090417002926 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State