Name: | OMNICARE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 18 May 1981 (44 years ago) |
Date of Dissolution: | 03 Dec 2021 (3 years ago) |
Date of Status Change: | 03 Dec 2021 (3 years ago) |
Identification Number: | 000025434 |
Place of Formation: | DELAWARE |
Principal Address: | 900 OMNICARE CENTER 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA |
Purpose: | TO PROVIDE INSTITUTIONAL PHARMACEUTICAL RELATED SERVICES. |
NAICS: | 446110 - Pharmacies and Drug Stores |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
C. DANIEL HARON | PRESIDENT | ONE CVS DRIVE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
CAROL A DENALE | TREASURER | 900 OMNICARE CENTER 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
THOMAS S MOFFATT | VICE PRESIDENT | ONE CVS DRIVE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
MELANIE K LUKER | ASSISTANT SECRETARY | ONE CVS DRIVE WOONSOCKET, RI 02895 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-12-03 | OMNICARE, INC. | Omnicare. LLC on 12-03-2021 |
Number | Name | File Date |
---|---|---|
202191585290 | Annual Report | 2021-02-17 |
202032892170 | Annual Report | 2020-01-23 |
201987707720 | Annual Report | 2019-02-27 |
201858718400 | Annual Report | 2018-02-21 |
201729403620 | Annual Report | 2017-01-03 |
201699731200 | Statement of Change of Registered/Resident Agent | 2016-06-02 |
201692234960 | Annual Report | 2016-02-10 |
201554746040 | Annual Report | 2015-02-09 |
201435250840 | Annual Report | 2014-02-07 |
201311696360 | Annual Report | 2013-02-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State