Search icon

COLLINS PHARMACY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

456199 All Other Health and Personal Care Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change BLACK ROCK DRUG STORE, INCORPORATED COLLINS PHARMACY, INC. 1977-06-13

Filing

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
See something incorrect or outdated?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