Search icon

Amity Hub LLC DBA Amity Pharmacy

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

Company Details

Entity Name: Amity Hub LLC DBA Amity Pharmacy
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2023
Business ALEI: 2859679
Annual report due: 31 Mar 2026
Business address: 245 Amity Road, Woodbridge, CT, 06525-2321, United States
Mailing address: 245 Amity Road, Woodbridge, CT, United States, 06525-2321
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amitypharmacy01@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
Yasser Shehata Agent 245 Amity Rd, Woodbridge, CT, 06525, United States 245 Amity Rd, Woodbridge, CT, 06525, United States +1 203-638-4543 welltopia@welltopiarx.com 1719 Litchfield Tpke, Woodbridge, CT, 06525-2321, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yasser Shehata Officer 245 Amity Rd, Woodbridge, CT, 06525, United States +1 203-638-4543 welltopia@welltopiarx.com 1719 Litchfield Tpke, Woodbridge, CT, 06525-2321, United States
Omar Eliwa Officer - - - 136 N Main Street, Thiensville, WI, 53092, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0002489 PHARMACY ACTIVE CURRENT 2024-04-22 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change Amity Hub LLC Amity Hub LLC DBA Amity Pharmacy 2024-05-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012839170 2025-03-24 - Annual Report Annual Report -
BF-0012651438 2024-05-30 2024-05-30 Name Change Amendment Certificate of Amendment -
BF-0012442895 2024-04-17 - Annual Report Annual Report -
BF-0011983631 2023-09-19 - 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
0005225475 Active OFS 2024-06-27 2029-06-27 ORIG FIN STMT

Parties

Name Amity Hub LLC DBA Amity Pharmacy
Role Debtor
Name McKesson Corporation
Role Secured Party
0005219650 Active OFS 2024-06-03 2029-06-03 ORIG FIN STMT

Parties

Name Amity Pharmacy
Role Debtor
Name BURLINGTON DRUG COMPANY, INC.
Role Secured Party
Name Amity Hub LLC DBA Amity Pharmacy
Role Debtor
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