Name: | PROCARE PHARMACY, L.L.C. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Apr 2007 (18 years ago) |
Identification Number: | 000163542 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA |
Purpose: | SPECIALTY PHARMACY |
NAICS: | 446110 - Pharmacies and Drug Stores |
Fictitious names: |
CVS/specialty #2293 (trading name, 2015-02-26 - ) |
Historical names: |
ProCare Pharmacy A, L.L.C. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROCARE PHARMACY, L.L.C., MISSISSIPPI | 917053 | MISSISSIPPI |
Headquarter of | PROCARE PHARMACY, L.L.C., IDAHO | 3353332 | IDAHO |
Headquarter of | PROCARE PHARMACY, L.L.C., ALASKA | 10094789 | ALASKA |
Headquarter of | PROCARE PHARMACY, L.L.C., ALABAMA | 000-613-495 | ALABAMA |
Headquarter of | PROCARE PHARMACY, L.L.C., NEW YORK | 3554425 | NEW YORK |
Headquarter of | PROCARE PHARMACY, L.L.C., FLORIDA | M07000004736 | FLORIDA |
Headquarter of | PROCARE PHARMACY, L.L.C., MINNESOTA | ef71ae94-90d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PROCARE PHARMACY, L.L.C., KENTUCKY | 0982630 | KENTUCKY |
Headquarter of | PROCARE PHARMACY, L.L.C., COLORADO | 20071343210 | COLORADO |
Headquarter of | PROCARE PHARMACY, L.L.C., CONNECTICUT | 1235869 | CONNECTICUT |
Headquarter of | PROCARE PHARMACY, L.L.C., ILLINOIS | LLC_02295067 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2008-08-22 | Dudley Street CVS, Inc. on | PROCARE PHARMACY, L.L.C. |
Name Change | 2007-04-30 | ProCare Pharmacy A, L.L.C. | PROCARE PHARMACY, L.L.C. |
Merged | 2007-04-30 | ProCare Pharmacy, Inc. on | PROCARE PHARMACY, L.L.C. |
Number | Name | File Date |
---|---|---|
202450249930 | Annual Report | 2024-04-05 |
202339561300 | Annual Report | 2023-07-18 |
202337015120 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202215327240 | Annual Report | 2022-04-21 |
202101595430 | Annual Report | 2021-09-16 |
202058791840 | Annual Report | 2020-09-28 |
201921300600 | Annual Report | 2019-09-24 |
201880016730 | Annual Report | 2018-10-24 |
201751876630 | Annual Report | 2017-10-19 |
201610806370 | Annual Report | 2016-10-24 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State