Search icon

VADUZ PHARMACEUTICAL INC.

Company Details

Name: VADUZ PHARMACEUTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1097909
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-331-5330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BI-WISE PHARMACY 401(K) PROFIT SHARING PLAN 2014 112830966 2015-11-04 VADUZ PHARMACEUTICAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing VADUZ
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2014 112830966 2015-08-20 VADUZ PHARMACEUTICAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing BI-WISE
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2013 112830966 2014-07-09 VADUZ PHARMACEUTICAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing BARTHOLOMEW MANNINO
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2012 112830966 2013-07-22 VADUZ PHARMACEUTICAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing BARTHOLOMEW L MANNINO
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2011 112830966 2012-07-20 VADUZ PHARMACEUTICAL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Plan administrator’s name and address

Administrator’s EIN 112830966
Plan administrator’s name VADUZ PHARMACEUTICAL, INC.
Plan administrator’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204
Administrator’s telephone number 7183315330

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing BARTHOLOMEW MANNINO
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2010 112830966 2011-07-25 VADUZ PHARMACEUTICAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Plan administrator’s name and address

Administrator’s EIN 112830966
Plan administrator’s name VADUZ PHARMACEUTICAL, INC.
Plan administrator’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204
Administrator’s telephone number 7183315330

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing BARTHOLOMEW L MANNINO
BI-WISE PHARMACY 401K PROFIT SHARING PLAN 2009 112830966 2010-08-22 VADUZ PHARMACEUTICAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 7183315330
Plan sponsor’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204

Plan administrator’s name and address

Administrator’s EIN 112830966
Plan administrator’s name VADUZ PHARMACEUTICAL, INC.
Plan administrator’s address 7407 18TH AVENUE, BROOKLYN, NY, 11204
Administrator’s telephone number 7183315330

Signature of

Role Plan administrator
Date 2010-08-22
Name of individual signing BARTHOLOMEW MANNINO

DOS Process Agent

Name Role Address
PAUL AUFRICHTIG, ESQ. DOS Process Agent 300 EAST 42ND STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1051785-DCA Inactive Business 2000-11-22 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150529000676 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
B380791-4 1986-07-16 CERTIFICATE OF INCORPORATION 1986-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-25 No data 7407 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 7405 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-17 No data 7405 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-17 No data 7405 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 7405 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1873559 LL VIO INVOICED 2014-11-05 500 LL - License Violation
1873560 OL VIO INVOICED 2014-11-05 1000 OL - Other Violation
1856581 OL VIO CREDITED 2014-10-17 1000 OL - Other Violation
1527842 RENEWAL INVOICED 2013-12-07 110 Cigarette Retail Dealer Renewal Fee
210917 OL VIO INVOICED 2013-09-20 250 OL - Other Violation
427578 RENEWAL INVOICED 2011-10-21 110 CRD Renewal Fee
165712 TP VIO INVOICED 2011-04-25 750 TP - Tobacco Fine Violation
165713 SS VIO INVOICED 2011-04-25 50 SS - State Surcharge (Tobacco)
165711 TS VIO INVOICED 2011-04-25 500 TS - State Fines (Tobacco)
427579 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-09-17 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data

Date of last update: 27 Feb 2025

Sources: New York Secretary of State