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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MALLINCKRODT, INC., FLORIDA | 800412 | FLORIDA |
Headquarter of | MALLINCKRODT, INC., ILLINOIS | CORP_04358015 | ILLINOIS |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL R. HOLMAN | Chief Executive Officer | 675 MCDONNELL BOULEVARD, ST. LOUIS, MO, United States, 63042 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309377448 | 0215800 | 2005-11-16 | 172 RAILROAD AVE., HOBART, NY, 13788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-12-12 |
Case Closed | 1983-12-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0101425 | Other Contract Actions | 2001-09-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRY HOME SECUR. |
Role | Plaintiff |
Name | MALLINCKRODT, INC. |
Role | Defendant |
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 |
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