Search icon

PATIENT'S PHARMACY, INC.

Print

Details

Entity Number 3510247

Status Active

NamePATIENT'S PHARMACY, INC.

CountyChautauqua

Date of registration 30 Apr 2007 (17 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN

2016

260196569

2017-01-17

PATIENT'S PHARMACY, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code446110
Sponsor’s telephone number7164836913
Plan sponsor’s address320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170

Signature of

RolePlan administrator
Date2017-01-17
Name of individual signingDIANE MATHEWS
RoleEmployer/plan sponsor
Date2017-01-17
Name of individual signingDIANE MATHEWS

PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN

2015

260196569

2016-02-23

PATIENT'S PHARMACY, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code446110
Sponsor’s telephone number7164836913
Plan sponsor’s address320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170

Signature of

RolePlan administrator
Date2016-02-23
Name of individual signingDIANE MATHEWS
RoleEmployer/plan sponsor
Date2016-02-23
Name of individual signingDIANE MATHEWS

PATIENT'S PHARMACY, INC. 401(K) PROFIT SHARING PLAN

2014

260196569

2015-01-27

PATIENT'S PHARMACY, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code446110
Sponsor’s telephone number7164836913
Plan sponsor’s address320 NORTH MAIN STREET, P. O. BOX 170, JAMESTOWN, NY, 147020170

Signature of

RolePlan administrator
Date2015-01-27
Name of individual signingDIANE MATHEWS
RoleEmployer/plan sponsor
Date2015-01-27
Name of individual signingDIANE MATHEWS

Chief Executive Officer

Name Role Address

DIANE R MATHEWS

Chief Executive Officer

320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address

WOODS OVIATT GILMAN LLP

DOS Process Agent

1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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