Search icon

MALLINCKRODT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
800412
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_04358015
State:
ILLINOIS
ILLINOIS profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000061727

Latest Filings

Form type:
SC 13G/A
File number:
005-53039
Filing date:
1998-11-04
File:
Form type:
SC 13G/A
File number:
005-53039
Filing date:
1998-08-06
File:
Form type:
SC 13G
File number:
005-53039
Filing date:
1998-05-07
File:
Form type:
SC 13G
File number:
005-53039
Filing date:
1998-02-12
File:

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 Summary

Date:
2005-11-16
Type:
Planned
Address:
172 RAILROAD AVE., HOBART, NY, 13788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-12-12
Type:
Planned
Address:
1644 LOCUST AVE, Bohemia, NY, 11716
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2006-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
MALLINCKRODT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COUNTRY HOME SECUR.
Party Role:
Plaintiff
Party Name:
MALLINCKRODT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State