Search icon

OLDE CANAL PHARMACY, INC.

Print

Details

Entity Number 1903466

Status Active

NameOLDE CANAL PHARMACY, INC.

CountyMonroe

Date of registration 15 Mar 1995 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

Address ZIP code 14586

Contact Details

Phone +1 585-334-0140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address

MICHAEL WELSCH

Chief Executive Officer

201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value

2011-04-15

2013-04-08

Address

201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)

2011-04-15

2013-04-08

Address

201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

2011-04-15

2013-04-08

Address

5 SUNLEAF DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

2009-03-13

2011-04-15

Address

201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)

2009-03-13

2011-04-15

Address

201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

2001-04-11

2009-03-13

Address

(MILLER'S), 3892 SCOTTSVILLE RD., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

2001-04-11

2009-03-13

Address

3892 SCOTTSVILLE RD., SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)

2001-04-11

2011-04-15

Address

5 SUNLEAF DR., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

1999-03-15

2001-04-11

Address

3892 SCOTTSVILLE ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)

1997-04-10

2001-04-11

Address

3892 SCOTTSVILLE RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130408002467

2013-04-08

BIENNIAL STATEMENT

2013-03-01

110415002834

2011-04-15

BIENNIAL STATEMENT

2011-03-01

090313002157

2009-03-13

BIENNIAL STATEMENT

2009-03-01

070322002545

2007-03-22

BIENNIAL STATEMENT

2007-03-01

050929002415

2005-09-29

BIENNIAL STATEMENT

2005-03-01

030402002486

2003-04-02

BIENNIAL STATEMENT

2003-03-01

010411002524

2001-04-11

BIENNIAL STATEMENT

2001-03-01

990315002281

1999-03-15

BIENNIAL STATEMENT

1999-03-01

970410002135

1997-04-10

BIENNIAL STATEMENT

1997-03-01

950315000359

1995-03-15

CERTIFICATE OF INCORPORATION

1995-03-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts