Search icon

MALLINCKRODT, INC.

Headquarter

Company Details

Name: MALLINCKRODT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1985 (39 years ago)
Date of dissolution: 08 Jul 1996
Entity Number: 1045459
ZIP code: 10019
County: Washington
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 675 MCDONNELL BLVD., ST. LOUIS, MO, United States, 63042

Links between entities

Type Company Name Company Number State
Headquarter of MALLINCKRODT, INC., FLORIDA 800412 FLORIDA
Headquarter of MALLINCKRODT, INC., ILLINOIS CORP_04358015 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
61727 RAYMOND M ASHER, VICE PRESIDENT, SAME AS ABOVE 7733 FORSYTH BLVD, P O BOX 5840, ST LOUIS, MO, 63105 No data

Filings since 1998-11-04

Form type SC 13G/A
File number 005-53039
Filing date 1998-11-04

Filings since 1998-08-06

Form type SC 13G/A
File number 005-53039
Filing date 1998-08-06

Filings since 1998-05-07

Form type SC 13G
File number 005-53039
Filing date 1998-05-07

Filings since 1998-02-12

Form type SC 13G
File number 005-53039
Filing date 1998-02-12

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL R. HOLMAN Chief Executive Officer 675 MCDONNELL BOULEVARD, ST. LOUIS, MO, United States, 63042

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-02-08 1994-01-07 Address 675 MCDONNELL BLVD., ST. LOUIS, MO, 63042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
960708000020 1996-07-08 CERTIFICATE OF TERMINATION 1996-07-08
940107002455 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930208002406 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B320621-3 1986-02-11 CERTIFICATE OF AMENDMENT 1986-02-11
B303110-7 1985-12-24 APPLICATION OF AUTHORITY 1985-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377448 0215800 2005-11-16 172 RAILROAD AVE., HOBART, NY, 13788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-11-18
Emphasis L: HHHT120
Case Closed 2005-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-11-29
Abatement Due Date 2005-12-17
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-11-29
Abatement Due Date 2005-12-17
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100147 D04 I
Issuance Date 2005-11-29
Abatement Due Date 2005-12-17
Nr Instances 1
Nr Exposed 1
Gravity 03
11500048 0214700 1983-12-12 1644 LOCUST AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-12
Case Closed 1983-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0101425 Other Contract Actions 2001-09-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 293
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-09-14
Termination Date 2002-03-08
Date Issue Joined 2001-09-26
Pretrial Conference Date 2002-01-28
Section 1332
Status Terminated

Parties

Name COUNTRY HOME SECUR.
Role Plaintiff
Name MALLINCKRODT, INC.
Role Defendant
0613095 Patent 2006-11-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-09
Termination Date 2009-05-20
Date Issue Joined 2007-06-14
Section 0145
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name MALLINCKRODT, INC.
Role Defendant
1305831 Other Contract Actions 2013-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-20
Termination Date 2014-10-09
Date Issue Joined 2014-08-28
Pretrial Conference Date 2013-12-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name NUVO RESEARCH INC.
Role Plaintiff
Name MALLINCKRODT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State