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
DeSousa Kimberley M Assi One CVS Drive, Woonsocket, RI, 02895
Moffatt Thomas S Director One CVS Drive, Woonsocket, RI, 02895
C T CORPORATION SYSTEM Agent -
Cole Joshua C Assi One CVS Drive, Woonsocket, RI, 02895
Smith Joshua S Assi One CVS Drive, Woonsocket, RI, 02895

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 May 2025

Sources: Florida Department of State