Search icon

CORAM HEALTHCARE CORPORATION OF GREATER NEW YORK - Florida Company Profile

Branch

Company Details

Entity Name: CORAM HEALTHCARE CORPORATION OF GREATER NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2011 (14 years ago)
Branch of: CORAM HEALTHCARE CORPORATION OF GREATER NEW YORK, NEW YORK (Company Number 1571861)
Document Number: F11000000112
FEI/EIN Number 58-1844719

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

Address: One CVS Drive, Woonsocket, RI, 02895, US
Mail Address: One CVS Drive, Woonsocket, RI, 02895, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Moffatt Thomas S Vice President One CVS Drive, Woonsocket, RI, 02895
St Angelo Melanie K Assi One CVS Drive, Woonsocket, RI, 02895
Beaulieu Sheelagh M Assi One CVS Drive, Woonsocket, RI, 02895
DeSousa Kimberley M Assi One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Director One CVS Drive, Woonsocket, RI, 02895
Cole Joshua S Assi One CVS Drive, Woonsocket, RI, 02895
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016566 CORAM SPECIALITY INFUSION SERVICES,A CVS CAREMARK COMPANY EXPIRED 2014-02-17 2019-12-31 - 555 17TH STREET,SUITE 1500, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 -
CHANGE OF MAILING ADDRESS 2024-04-02 One CVS Drive, Woonsocket, RI 02895 -
REGISTERED AGENT NAME CHANGED 2016-11-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-11-03
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State