Entity Name: | COLLINS PHARMACY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Apr 1947 |
Business ALEI: | 0082662 |
Annual report due: | 15 Apr 2026 |
Business address: | 1526 Barnum Ave, Bridgeport, CT, 06610-3238, United States |
Mailing address: | 1526 Barnum Ave, Suite 1, Bridgeport, CT, United States, 06610-3238 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | CHRIS@COLLINSMEDICAL.NET |
NAICS
456199 All Other Health and Personal Care RetailersThis U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, cosmetics, beauty supplies, perfumes, optical goods, and food supplement products). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Christopher Collins | Agent | 1526 Barnum Ave, Bridgeport, CT, 06610-3238, United States | 1526 Barnum Ave, Bridgeport, CT, 06610-3238, United States | +1 203-395-9968 | chris@collinsmedical.net | 6 Oriole Cir, Trumbull, CT, 06611-4981, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHERINE COLLINS | Officer | 500 KINGS HIWAY EAST, FAIRFIELD, CT, 06825, United States | 343 SAILORS LANE, BRIDGEPORT, CT, 06605, United States |
JOHN R. COLLINS | Officer | 500 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 343 SAILORS LANE, BRIDGEPORT, CT, 06605, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BLACK ROCK DRUG STORE, INCORPORATED | COLLINS PHARMACY, INC. | 1977-06-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012904185 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012048878 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011079120 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010237832 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
BF-0009855402 | 2021-08-12 | - | Annual Report | Annual Report | - |
BF-0009250243 | 2021-07-01 | - | Annual Report | Annual Report | 2020 |
0006521395 | 2019-04-04 | - | Annual Report | Annual Report | 2019 |
0006119591 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005791371 | 2017-03-13 | - | Annual Report | Annual Report | 2017 |
0005573209 | 2016-05-24 | - | Annual Report | Annual Report | 2016 |
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