Search icon

CVS NEW YORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CVS NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1928 (97 years ago)
Branch of: CVS NEW YORK, INC., NEW YORK (Company Number 2060044)
Date of dissolution: 06 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2007 (18 years ago)
Document Number: 803273
FEI/EIN Number 041611460

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895
Mail Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CIMBRON LINDA M Assistant Secretary ONE CVS DRIVE, WOONSOCKET, RI, 02895
LANKOWSKY ZENON P President ONE CVS DRIVE, WOONSOCKET, RI, 02895
LANKOWSKY ZENON P Director ONE CVS DRIVE, WOONSOCKET, RI, 02895
LUKER MELANIE Assistant Secretary ONE CVS DRIVE, WOONSOCKET, RI, 02895
MOFFATT THOMAS S Director ONE CVS DR, WOONSOCKET, RI, 02895
MOFFATT THOMAS S Secretary ONE CVS DR, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-06 - -
CHANGE OF MAILING ADDRESS 1997-02-12 ONE CVS DRIVE, WOONSOCKET, RI 02895 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-12 ONE CVS DRIVE, WOONSOCKET, RI 02895 -
NAME CHANGE AMENDMENT 1997-01-16 CVS NEW YORK, INC. -
AMENDMENT 1986-11-07 - -
AMENDMENT 1985-05-13 - -
NAME CHANGE AMENDMENT 1976-09-14 MELVILLE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759986 TERMINATED 1000000488606 LEON 2013-04-12 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2007-02-06
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State