Search icon

PERRIGO NEW YORK, INC.

Company Details

Name: PERRIGO NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838474
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 515 Eastern Avenue, Allegan, MI, United States, 49010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAY-PARK LABS, INC. EMPLOYEE BENEFIT PLAN 2010 133785453 2011-05-12 PERRIGO NEW YORK, INC. 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-08-01
Business code 325410
Sponsor’s telephone number 2696738451
Plan sponsor’s mailing address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Plan sponsor’s address 1625 BATHGATE AVENUE, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 133785453
Plan administrator’s name PERRIGO NEW YORK, INC.
Plan administrator’s address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Administrator’s telephone number 2696738451

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing ROBERT WITHEE
Valid signature Filed with authorized/valid electronic signature
CLAY-PARK LABS, INC. EMPLOYEE BENEFIT PLAN 2009 133785453 2010-10-04 PERRIGO NEW YORK, INC. 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-08-01
Business code 325410
Sponsor’s telephone number 2696738451
Plan sponsor’s mailing address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Plan sponsor’s address 1625 BATHGATE AVENUE, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 133785453
Plan administrator’s name PERRIGO NEW YORK, INC.
Plan administrator’s address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Administrator’s telephone number 2696738451

Number of participants as of the end of the plan year

Active participants 107

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ROBERT WITHEE
Valid signature Filed with authorized/valid electronic signature
CLAY-PARK LABS, INC. EMPLOYEE BENEFIT PLAN 2009 133785453 2010-09-30 PERRIGO NEW YORK, INC. 107
Three-digit plan number (PN) 501
Effective date of plan 1993-08-01
Business code 325410
Sponsor’s telephone number 2696738451
Plan sponsor’s mailing address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Plan sponsor’s address 1625 BATHGATE AVENUE, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 133785453
Plan administrator’s name PERRIGO NEW YORK, INC.
Plan administrator’s address 515 EASTERN AVENUE, ALLEGAN, MI, 49010
Administrator’s telephone number 2696738451

Number of participants as of the end of the plan year

Active participants 107

Signature of

Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing ROBERT WITHEE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDUARDO BEZERRA Chief Executive Officer 515 EASTERN AVENUE, ALLEGAN, MI, United States, 49010

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 515 EASTERN AVE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 515 EASTERN AVENUE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-05 Address 515 EASTERN AVE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-01 Address 515 EASTERN AVE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2008-08-13 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-08-13 2018-07-02 Address 515 EASTERN AVE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2006-08-10 2008-08-13 Address 515 EASTERN AVE, ALLEGAN, MI, 49010, USA (Type of address: Chief Executive Officer)
2001-06-21 2006-08-10 Address 1625 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1998-07-06 2001-06-21 Address 1625 BATHGATE AVE, BRONX, NY, 10457, 7512, USA (Type of address: Chief Executive Officer)
1998-07-06 2006-08-10 Address 1625 BATHGATE AVE, BRONX, NY, 10457, 7512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240705000078 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220726003075 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200701060440 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006563 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007248 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140729006216 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120706006260 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100729002391 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080813003176 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060810002464 2006-08-10 BIENNIAL STATEMENT 2006-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306473 Civil Rights Employment 2023-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-26
Termination Date 2023-11-29
Date Issue Joined 2023-09-21
Pretrial Conference Date 2023-11-02
Section 2000
Sub Section E
Status Terminated

Parties

Name JOHNS
Role Plaintiff
Name PERRIGO NEW YORK, INC.
Role Defendant
1908620 FMLA 2019-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2020-01-27
Date Issue Joined 2019-11-11
Pretrial Conference Date 2020-01-09
Section 2601
Status Terminated

Parties

Name MAGESTRO
Role Plaintiff
Name PERRIGO NEW YORK, INC.
Role Defendant
2110400 Labor Management Relations Act 2021-12-06 other
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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-06
Termination Date 2022-04-06
Section 0185
Status Terminated

Parties

Name PERRIGO NEW YORK, INC.
Role Plaintiff
Name INTERNATIONAL BROTHERHOOD OF T
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State