Search icon

GERITREX CORP.

Headquarter

Company Details

Name: GERITREX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1987 (38 years ago)
Entity Number: 1191734
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GERITREX CORP., FLORIDA F15000001600 FLORIDA
Headquarter of GERITREX CORP., ILLINOIS CORP_69760023 ILLINOIS

Chief Executive Officer

Name Role Address
ANTHONY MADAIO RPH Chief Executive Officer 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 KINGSBRIDGE RD EAST, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2001-08-09 2011-09-09 Address 22 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1533, USA (Type of address: Service of Process)
2001-08-09 2011-09-09 Address 144 KINGSBRIDGE RD EAST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-09-15 2001-08-09 Address 33 WEST MAIN STREET, ELMSFORD, NY, 10523, 2413, USA (Type of address: Service of Process)
1993-04-09 2001-08-09 Address 2 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, 4599, USA (Type of address: Chief Executive Officer)
1993-04-09 2001-08-09 Address 2 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, 4599, USA (Type of address: Principal Executive Office)
1993-04-09 1997-09-15 Address 33 WEST MAIN STREET, ELMSFORD, NY, 10523, 2413, USA (Type of address: Service of Process)
1990-06-27 1993-04-09 Address 33 WEST MAIN ST, ELMSFORD, NY, 10523, 2413, USA (Type of address: Service of Process)
1987-08-03 1990-06-27 Address CROSS COUNTY CENTER, SUITE 6T UPPER MALL, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006850 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110909002006 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090928002551 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070917002027 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051021002682 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030806002269 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010809002363 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990920002668 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970915002259 1997-09-15 BIENNIAL STATEMENT 1997-08-01
930927002235 1993-09-27 BIENNIAL STATEMENT 1993-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V614P87257 2008-09-04 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_V614P87257_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V614P86139 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V614P86139_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BENZOIN,TINCTURE,BOTTLE,2 OUNCE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V5288QI176 2008-07-11 2008-07-21 2008-07-21
Unique Award Key CONT_AWD_V5288QI176_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LUBRISKIN 16OZ DRY SKIN LOTION FRAGRANCE FREE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 8510: PERFUME,TOILET PREPARATION & POWDER

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V528QL8203 2008-06-20 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_V528QL8203_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LUBRISKIN 16OZ DRY SKIN LOTION FRAGRANCE FREE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 8510: PERFUME,TOILET PREPARATION & POWDER

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V614P85663 2008-06-19 2008-06-29 2008-06-29
Unique Award Key CONT_AWD_V614P85663_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BENZOIN,TINCTURE,BOTTLE,2 OUNCE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V553R82619 2008-05-14 2008-05-20 2008-05-20
Unique Award Key CONT_AWD_V553R82619_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MINERAL OIL-STERILE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V553R82037 2008-04-03 2008-04-09 2008-04-09
Unique Award Key CONT_AWD_V553R82037_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MINERAL OIL-STERILE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V553R81856 2008-03-24 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V553R81856_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MINERAL OIL-STERILE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V614P83668 2008-03-18 2008-03-21 2008-03-21
Unique Award Key CONT_AWD_V614P83668_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BENZOIN,TINCTURE,BOTTLE,2 OUNCE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510
DO AWARD V528QI8694 2008-03-17 2008-03-21 2008-03-21
Unique Award Key CONT_AWD_V528QI8694_3600_V797P5727X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LUBRISKIN 16OZ DRY SKIN LOTION FRAGRANCE FREE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 8510: PERFUME,TOILET PREPARATION & POWDER

Recipient Details

Recipient GERITREX, LLC
UEI PW9BNKWJZKV4
Legacy DUNS 112796248
Recipient Address UNITED STATES, 144 KINGSBRIDGE ROAD EAST, MOUNT VERNON, 105504510

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340861467 0216000 2015-07-29 144 E. KINGSBRIDGE RD., MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-29
Case Closed 2015-10-25

Related Activity

Type Complaint
Activity Nr 999033
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-08-31
Abatement Due Date 2015-09-11
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2015-10-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: Batching area, 144 Kingsbridge Road East, Mount Vernon, NY a) A 4x4 electrical utility-box was used in lieu of a multiple (4) receptacle for a extension cord, not in accordance with the listing and labeling; on or about 07-29-2015.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2015-08-31
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-05
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(ii): Flexible cords were not used only in continuous lengths without splice or tap: Batching area, 144 Kingsbridge Road East, Mount Vernon, NY a) A spliced electrical cord was used to power a Frigid electric fan; on or about 07-29-2015. b) A spliced electrical cord was used to power the motor on an industrial kettle mixer; on or about 07-29-2015.
314977091 0216000 2011-02-23 144 E. KINGSBRIDGE RD., MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-23
Emphasis N: SSTARG10, S: HISPANIC
Case Closed 2012-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-03-14
Abatement Due Date 2011-04-18
Current Penalty 1300.0
Initial Penalty 2380.0
Contest Date 2011-03-30
Final Order 2011-09-29
Nr Instances 1
Nr Exposed 2
Gravity 05
314977109 0216000 2011-02-23 144 E. KINGSBRIDGE ROAD, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-23
Emphasis S: HISPANIC, N: SSTARG10
Case Closed 2011-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2011-03-14
Abatement Due Date 2011-04-06
Current Penalty 1000.0
Initial Penalty 1785.0
Contest Date 2011-03-30
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2011-03-14
Abatement Due Date 2011-04-06
Current Penalty 1000.0
Initial Penalty 1785.0
Contest Date 2011-03-30
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2011-03-14
Abatement Due Date 2011-04-06
Current Penalty 1500.0
Initial Penalty 2975.0
Contest Date 2011-03-30
Final Order 2011-08-19
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-03-14
Abatement Due Date 2011-04-06
Current Penalty 1500.0
Initial Penalty 2975.0
Contest Date 2011-03-30
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901047 Trademark 1999-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-02-10
Termination Date 1999-03-30
Section 1125

Parties

Name DERMARITE INDUSTRIES
Role Plaintiff
Name GERITREX CORP.
Role Defendant
0104200 Civil Rights Employment 2001-05-17 other
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 both
Arbitration On Termination Missing
Office 7
Filing Date 2001-05-17
Termination Date 2001-12-17
Date Issue Joined 2001-06-26
Pretrial Conference Date 2001-07-06
Section 2000
Status Terminated

Parties

Name ALEXANDER
Role Plaintiff
Name GERITREX CORP.
Role Defendant
9500050 Trademark 1995-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-04
Termination Date 1996-09-13
Section 1125

Parties

Name DERMA SCIENCES, INC.
Role Plaintiff
Name GERITREX CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State