Search icon

WALDBAUM, INC.

Headquarter

Company Details

Name: WALDBAUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1921 (103 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 16528
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446
Address: 100 wall st, ste 503, NEW YORK, United States, 10005

Contact Details

Phone +1 718-531-7640

Phone +1 201-571-4187

Phone +1 718-999-9999

Phone +1 718-966-8336

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 100 wall st, ste 503, NEW YORK, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Links between entities

Type:
Headquarter of
Company Number:
0073686
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000104184
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-48
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-48
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-24
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-24
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-24
Filing date:
2010-05-06
File:

National Provider Identifier

NPI Number:
1952328577

Authorized Person:

Name:
SUSAN KIJOWSKI
Role:
PHARMACY SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
5167989785

Licenses

Number Status Type Date End date
1100783-DCA Inactive Business 2002-02-05 2005-12-31
1100784-DCA Inactive Business 2002-02-05 2008-12-31
1100786-DCA Inactive Business 2002-01-31 2008-12-31

History

Start date End date Type Value
2022-03-08 2021-07-29 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2022-03-08 2021-07-29 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2021-07-21 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
2019-03-08 2022-03-08 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2015-12-21 2019-03-08 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210729002598 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
220308000197 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
191210060546 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190308060342 2019-03-08 BIENNIAL STATEMENT 2017-12-01
151221002026 2015-12-21 BIENNIAL STATEMENT 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-19 2015-07-10 Advertising/General Yes 7.00 Cash Amount
2014-04-10 2014-04-25 Surcharge/Overcharge Yes 9.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349557 CNV_SI INVOICED 2013-10-01 20 SI - Certificate of Inspection fee (scales)
349606 CNV_SI INVOICED 2013-09-19 260 SI - Certificate of Inspection fee (scales)
349354 CNV_SI INVOICED 2013-09-17 300 SI - Certificate of Inspection fee (scales)
342429 CNV_SI INVOICED 2012-11-26 180 SI - Certificate of Inspection fee (scales)
343281 CNV_SI INVOICED 2012-11-13 280 SI - Certificate of Inspection fee (scales)
335991 CNV_SI INVOICED 2012-05-30 400 SI - Certificate of Inspection fee (scales)
314790 CNV_SI INVOICED 2010-12-29 560 SI - Certificate of Inspection fee (scales)
477054 RENEWAL INVOICED 2009-12-14 110 CRD Renewal Fee
476020 RENEWAL INVOICED 2009-12-14 110 CRD Renewal Fee
102779 SS VIO INVOICED 2009-09-21 50 SS - State Surcharge (Tobacco)

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-01-21
Type:
Complaint
Address:
663 NEPTUNE AVENUE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-25
Type:
FollowUp
Address:
155-15 AGUILAR AVE, Fluvanna, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-04
Type:
Planned
Address:
155-15 AGUILAR AVE, Fluvanna, NY, 11365
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
NIGRO
Party Role:
Plaintiff
Party Name:
WALDBAUM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WALDBAUM, INC.
Party Role:
Defendant
Party Name:
OLIVIERI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ESTRELLA
Party Role:
Plaintiff
Party Name:
WALDBAUM, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State