Entity Number 3510247
Status Active
NamePATIENT'S PHARMACY, INC.
CountyChautauqua
Date of registration 30 Apr 2007 (17 years ago) 30 Apr 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750
Address ZIP code 14750
Principal Address 320 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701
Principal Address ZIP code 14701
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN
2016
260196569
2017-01-17
PATIENT'S PHARMACY, INC.
18
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 7164836913 |
Plan sponsor’s address | 320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170 |
Signature of
Role | Plan administrator |
Date | 2017-01-17 |
Name of individual signing | DIANE MATHEWS |
Role | Employer/plan sponsor |
Date | 2017-01-17 |
Name of individual signing | DIANE MATHEWS |
PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN
2015
260196569
2016-02-23
PATIENT'S PHARMACY, INC.
15
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 7164836913 |
Plan sponsor’s address | 320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170 |
Signature of
Role | Plan administrator |
Date | 2016-02-23 |
Name of individual signing | DIANE MATHEWS |
Role | Employer/plan sponsor |
Date | 2016-02-23 |
Name of individual signing | DIANE MATHEWS |
PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN
2014
260196569
2015-01-27
PATIENT'S PHARMACY, INC.
16
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 446110 |
Sponsor’s telephone number | 7164836913 |
Plan sponsor’s address | 320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170 |
Signature of
Role | Plan administrator |
Date | 2015-01-27 |
Name of individual signing | DIANE MATHEWS |
Role | Employer/plan sponsor |
Date | 2015-01-27 |
Name of individual signing | DIANE MATHEWS |
DIANE R MATHEWS
Chief Executive Officer
320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, United States, 14701
WOODS OVIATT GILMAN LLP
DOS Process Agent
1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750
2023-04-06
2023-10-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06
2023-04-06
Address
320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2018-10-15
2023-04-06
Address
320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2018-10-15
2023-04-06
Address
1900 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-04-30
2023-04-06
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-30
2018-10-15
Address
221 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
230406000316
2023-04-06
BIENNIAL STATEMENT
2023-04-01
220307000579
2022-03-07
BIENNIAL STATEMENT
2021-04-01
181015002050
2018-10-15
BIENNIAL STATEMENT
2017-04-01
080507000008
2008-05-07
CERTIFICATE OF AMENDMENT
2008-05-07
070430000978
2007-04-30
CERTIFICATE OF INCORPORATION
2007-04-30
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts