Search icon

COLUMBIA PHARMACEUTICAL CORP.

Company Details

Name: COLUMBIA PHARMACEUTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1961 (63 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 143187
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2288 HOWES ST., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUMBIA PHARMACEUTICAL CORP. DOS Process Agent 2288 HOWES ST., MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-556111 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C174255-2 1991-02-20 ASSUMED NAME CORP INITIAL FILING 1991-02-20
826595-4 1970-04-10 CERTIFICATE OF AMENDMENT 1970-04-10
300302 1961-12-11 CERTIFICATE OF INCORPORATION 1961-12-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-10-25
Type:
Complaint
Address:
800 ATINN BLVD, Garden City, NY, 11530
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-24
Type:
Planned
Address:
800 AXINN AVE, Garden City, NY, 11530
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-11
Type:
Complaint
Address:
800 AXINN AVENUE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-08
Type:
Complaint
Address:
800 AXINN AVENUE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State