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 |
NAICS
456110 Pharmacies and Drug RetailersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC, NEW YORK | 4684569 | NEW YORK |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
Parties
Name | CONNECTICUT PHARMACY MEDICAL SUPPLY, LLC |
Role | Debtor |
Name | AMERISOURCEBERGEN DRUG CORPORATION |
Role | Secured Party |
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