Search icon

NEWTOWN DRUG COMPANY, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWTOWN DRUG COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1976
Business ALEI: 0033533
Annual report due: 02 Nov 2025
Business address: 49 The Old Road, Newtown, CT, 06470-1551, United States
Mailing address: 49 The Old Road, Newtown, CT, United States, 06470-1551
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: frankonis@sbcglobal.net

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
RICHARD FRANKONIS Agent 49 THE OLD ROAD, NEWTOWN, CT, 06470, United States +1 203-426-3886 frankonis@sbcglobal.net 49 THE OLD ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Phone E-Mail Residence address
RICHARD FRANKONIS Officer +1 203-426-3886 frankonis@sbcglobal.net 49 THE OLD ROAD, NEWTOWN, CT, 06470, United States
NINA FRANKONIS Officer - - 49 THE OLD ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750928 REAL ESTATE BROKER INACTIVE - - 2000-06-05 2001-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215441 2024-10-31 - Annual Report Annual Report -
BF-0011845158 2023-06-12 2023-06-12 Change of Business Address Business Address Change -
BF-0011693599 2023-02-07 2023-02-07 Reinstatement Certificate of Reinstatement -
BF-0011537571 2022-12-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010961065 2022-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004977387 2013-11-06 - Annual Report Annual Report 2013
0004745425 2012-11-12 - Annual Report Annual Report 2012
0004653686 2011-12-05 - Annual Report Annual Report 2011
0004333851 2010-11-16 - Annual Report Annual Report 2010
0004064890 2009-11-25 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information