Search icon

CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC

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

Company Details

Entity Name: CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2004
Business ALEI: 0790295
Annual report due: 31 Mar 2026
Business address: 6 S Cove Road, Number 1, Old Saybrook, CT, 06475, United States
Mailing address: 6 S Cove Road, Number 1, Old Saybrook, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bryan@ctpharmacy.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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC, NEW YORK 4684569 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT PHARMACY MEDICAL SUPPLY 401K PROFIT SHARING PLAN & TRUST 2020 201255415 2021-10-19 CONNECTICUT PHARMACY MEDICAL SUPPLY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 8552427444
Plan sponsor’s address 10 FAIRFIELD BLVD UNIT C, WALLINGFORD, CT, 064925903

Signature of

Role Plan administrator
Date 2021-10-19
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-19
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PHARMACY MEDICAL SUPPLY 401K PROFIT SHARING PLAN & TRUST 2020 201255415 2021-03-09 CONNECTICUT PHARMACY MEDICAL SUPPLY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 2037471155
Plan sponsor’s address 11 BISHOP RD, OXFORD, CT, 064781597

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PHARMACY MEDICAL SUPPLY 401K PROFIT SHARING PLAN & TRUST 2019 201255415 2021-03-09 CONNECTICUT PHARMACY MEDICAL SUPPLY 39
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 2037471155
Plan sponsor’s address 11 BISHOP RD, OXFORD, CT, 064781597

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PHARMACY MEDICAL SUPPLY 401K PROFIT SHARING PLAN & TRUST 2019 201255415 2021-10-14 CONNECTICUT PHARMACY MEDICAL SUPPLY 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446110
Sponsor’s telephone number 2037471155
Plan sponsor’s address 11 BISHOP RD, OXFORD, CT, 064781597

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing KIMBERLY CAPPUCCI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT WOLAK Officer 664 Main Ave, Unit B102, Norwalk, CT, 06851, United States +1 203-518-1146 swolak@comcast.net 6 S Cove Rd, Number 1, Old Saybrook, CT, 06475-2922, United States
KRISTIN LENTINI Officer 664 MAIN AVE, UNIT B102, NORWALK, CT, 06851, United States - - 571 COOK HILL ROAD, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT WOLAK Agent 6 S Cove Rd, Number 1, Old Saybrook, CT, 06475-2922, United States 6 S Cove Rd, Number 1, Old Saybrook, CT, 06475-2922, United States +1 203-518-1146 swolak@comcast.net 6 S Cove Rd, Number 1, Old Saybrook, CT, 06475-2922, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0000434 PHARMACY INACTIVE - 2004-09-01 2019-01-17 2020-08-31

History

Type Old value New value Date of change
Name change THE MEDICINE CENTRE/HOPE STREET, LLC CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC 2013-11-15
Name change ASSURED VEHICLE RECOVERY, LLC THE MEDICINE CENTRE/HOPE STREET, LLC 2005-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963310 2025-01-21 - Annual Report Annual Report -
BF-0012318359 2024-01-05 - Annual Report Annual Report -
BF-0011278607 2023-02-09 - Annual Report Annual Report -
BF-0010272853 2022-02-27 - Annual Report Annual Report 2022
0007185719 2021-02-23 - Annual Report Annual Report 2021
0006855588 2020-03-30 - Annual Report Annual Report 2020
0006440456 2019-03-11 - Annual Report Annual Report 2019
0006015719 2018-01-18 - Annual Report Annual Report 2018
0005870256 2017-06-19 - Annual Report Annual Report 2017
0005607023 2016-07-21 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003360176 Active OFS 2020-03-23 2025-05-16 AMENDMENT

Parties

Name CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0003051034 Active OFS 2015-04-23 2025-05-16 AMENDMENT

Parties

Name CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0002927133 Active OFS 2013-03-29 2025-05-16 AMENDMENT

Parties

Name CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0002744496 Active OFS 2010-04-05 2025-05-16 AMENDMENT

Parties

Name CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0002330086 Active OFS 2005-05-16 2025-05-16 ORIG FIN STMT

Parties

Name CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
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