Search icon

ALTAIRE PHARMACEUTICALS, INC.

Headquarter

Company Details

Name: ALTAIRE PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1991 (34 years ago)
Entity Number: 1546643
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 849, 311 WEST LANE, AQUEBOGUE, NY, United States, 11931
Principal Address: C/O TERESA SAWAYA, 91-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALTAIRE PHARMACEUTICALS, INC., Alabama 001-117-615 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 849, 311 WEST LANE, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
TERESA SAWAYA Chief Executive Officer C/O ALTAIRE PHARMACEUTICALS, 91-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2023-01-27 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-03-30 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-07-09 2020-09-09 Address 91-1 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1991-05-09 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1991-05-09 1993-07-09 Address 9 PRESIDENT ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909000689 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
930709002351 1993-07-09 BIENNIAL STATEMENT 1993-05-01
921229002854 1992-12-29 BIENNIAL STATEMENT 1992-05-01
921223000260 1992-12-23 CERTIFICATE OF MERGER 1992-12-23
910509000131 1991-05-09 CERTIFICATE OF INCORPORATION 1991-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112872551 0214700 1996-05-07 91-1 COLIN DRIVE, HOLBROOK, NY, 11741
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-05-07
Case Closed 1996-10-16

Related Activity

Type Complaint
Activity Nr 76951433
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1996-05-08
Abatement Due Date 1996-05-13
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1996-05-08
Abatement Due Date 1996-05-20
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806009 Patent 2008-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-01
Termination Date 2009-12-29
Section 0271
Status Terminated

Parties

Name NOVARTIS PHARMACEUTICALS CORPO
Role Plaintiff
Name ALTAIRE PHARMACEUTICALS, INC.
Role Defendant
1304373 Other Contract Actions 2013-07-11 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-11
Termination Date 2014-08-29
Date Issue Joined 2014-01-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name ALTAIRE PHARMACEUTICALS, INC.
Role Plaintiff
Name ROSE STONE ENTERPRISES,
Role Defendant
0200969 Other Statutory Actions 2002-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-02-11
Termination Date 2002-09-04
Section 1051
Status Terminated

Parties

Name NOVARTIS OPHTHALMICS, INC.
Role Plaintiff
Name ALTAIRE PHARMACEUTICALS, INC.
Role Defendant
1300936 Other Contract Actions 2013-02-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-08
Termination Date 2013-07-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name ALTAIRE PHARMACEUTICALS, INC.
Role Plaintiff
Name ROSE STONE ENTERPRISES,
Role Defendant
1906662 FMLA 2019-11-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-26
Termination Date 2020-09-04
Date Issue Joined 2020-01-29
Section 1331
Status Terminated

Parties

Name QUIGLEY
Role Plaintiff
Name ALTAIRE PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State