Entity Name: | HANCOCK PHARMACY AT CANAAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Nov 2022 |
Business ALEI: | 2659660 |
Annual report due: | 24 Feb 2026 |
NAICS code: | 456110 - Pharmacies and Drug Retailers |
Business address: | 99 S Canaan Rd, Canaan, CT, 06018-2502, United States |
Mailing address: | 840 East Main St, meriden, CT, United States, 06450 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | info@hancockpharmacy.com |
Name | Role |
---|---|
CENEVIVA LAW FIRM LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY HANCOCK | Officer | 99 S Canaan Rd, Canaan, CT, 06018-2502, United States | 189 Mile Creek Rd, Old Lyme, CT, 06371-1719, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY HANCOCK | Director | 99 S Canaan Rd, Canaan, CT, 06018-2502, United States | 189 Mile Creek Rd, Old Lyme, CT, 06371-1719, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PCY.0002466 | PHARMACY | ACTIVE | CURRENT | 2023-02-16 | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013211927 | 2025-01-31 | No data | Annual Report | Annual Report | No data |
BF-0012397420 | 2024-02-27 | No data | Annual Report | Annual Report | No data |
BF-0011060621 | 2023-02-24 | 2023-02-24 | First Report | Organization and First Report | No data |
BF-0011058757 | 2022-11-10 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website