Search icon

OMNICARE, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
C. DANIEL HARON PRESIDENT ONE CVS DRIVE WOONSOCKET, RI 02895 USA

TREASURER

Name Role Address
CAROL A DENALE TREASURER 900 OMNICARE CENTER 201 EAST FOURTH STREET CINCINNATI, OH 45202 USA

VICE PRESIDENT

Name Role Address
THOMAS S MOFFATT VICE PRESIDENT ONE CVS DRIVE WOONSOCKET, RI 02895 USA

ASSISTANT SECRETARY

Name Role Address
MELANIE K LUKER ASSISTANT SECRETARY ONE CVS DRIVE WOONSOCKET, RI 02895 USA

Events

Type Date Old Value New Value
Conversion 2021-12-03 OMNICARE, INC. Omnicare. LLC on 12-03-2021

Filings

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