Search icon

DAILYMED PHARMACY LLC

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

Company Details

Entity Name: DAILYMED PHARMACY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2021
Business ALEI: 1387090
Annual report due: 31 Mar 2026
Business address: 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 2366 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dailymedpharmacyllc@gmail.com

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 Business address Mailing address Phone E-Mail Residence address
ramasamy venkatasamy Agent 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-666-4000 vrams7799@gmail.com 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
Ramasamy Venkatasamy Officer 2366 Main St, Bridgeport, CT, 06606-5339, United States 335 Lambert Rd, Orange, CT, 06477-3449, United States
Umamaheswari Gopalakrishnan Officer 2366 Main St, Bridgeport, CT, 06606-5339, United States 335 Lambert Rd, Orange, CT, 06477-3449, United States
ILANGO CHINNASAMY Officer 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States 2366 MAIN STREET, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0002433 PHARMACY ACTIVE CURRENT 2021-06-09 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160022 2025-03-04 - Annual Report Annual Report -
BF-0012234412 2024-02-07 - Annual Report Annual Report -
BF-0012031820 2023-10-24 2023-10-24 Interim Notice Interim Notice -
BF-0011111260 2023-03-01 - Annual Report Annual Report -
BF-0010309218 2022-05-20 - Annual Report Annual Report 2022
0007296748 2021-04-12 2021-04-12 Business Formation Certificate of Organization -

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
0005156500 Active OFS 2023-07-28 2028-07-28 ORIG FIN STMT

Parties

Name DAILYMED PHARMACY LLC
Role Debtor
Name BURLINGTON DRUG COMPANY, INC.
Role Secured Party
0005001266 Active OFS 2021-06-28 2026-06-28 ORIG FIN STMT

Parties

Name DAILYMED PHARMACY LLC
Role Debtor
Name Cardinal Health 110, LLC, successor in interest to Kinray, LLC, as agent
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