Search icon

BAXTER HEALTHCARE CORPORATION

Company Details

Name: BAXTER HEALTHCARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1966 (58 years ago)
Entity Number: 203482
ZIP code: 10011
County: Richmond
Place of Formation: Delaware
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: One Baxter Parkway, Deerfield, IL, United States, 60015

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BAXTER HEALTHCARE CORPORATION DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HEATHER KNIGHT Chief Executive Officer ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2024-10-31 2024-10-31 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-31 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-19 2024-10-31 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2012-08-28 2018-10-01 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Service of Process)
2004-12-28 2016-10-19 Address 1 BAXTER PKWY, DEERFIELD, IL, 60015, 4633, USA (Type of address: Chief Executive Officer)
2000-02-11 2004-12-28 Address 1 BAXTER PKWY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2012-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003009 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221005000079 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002061309 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-2600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007763 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161019002005 2016-10-19 BIENNIAL STATEMENT 2016-10-01
120828000848 2012-08-28 CERTIFICATE OF MERGER 2012-08-31
081107002508 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061116002366 2006-11-16 BIENNIAL STATEMENT 2006-10-01
041228002464 2004-12-28 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347472490 0213600 2024-05-09 711 PARK AVENUE, MEDINA, NY, 14103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2024-06-06
Abatement Due Date 2024-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-03
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii):Periodic inspection. The employer did not certify that the periodic inspections of authorized employees have been performed. (The certification shall identify the machine or equipment on which the energy control procedure was being utilized, the date of the inspection, the employees included in the inspection, and the person performing the inspection.): a) On or about 05/09/2024 throughout the establishment; where the employer did not document the periodic review of each authorized employee performing an lockout procedure. ABATEMENT CERTIFICATION REQUIRED
337799019 0213600 2012-12-13 711 PARK AVENUE, MEDINA, NY, 14103
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-01
Case Closed 2013-06-20

Related Activity

Type Complaint
Activity Nr 698411
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2013-04-30
Abatement Due Date 2013-06-02
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: (a) Pump Recall Area - On or about 12/13/2012, the Exposure Control Plan was not reviewed and updated at least annually since 2009 for employees with occupational exposure to blood or other infectious material.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 G02 II B
Issuance Date 2013-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii)(B): The employer did not ensure that the training was provided to employees with occupational exposure at least annually: (a) Pump Recall Area - On or about and prior to 12/13/2012, the employer did not ensure that bloodborne pathogen training was provided to employees with occupational exposure at least annually.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2013-04-30
Current Penalty 2000.0
Initial Penalty 3000.0
Final Order 2013-05-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200: Pump Recall Area - On or about and prior to 12/13/2012, the employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200, including MSDS's for isopropyl alcohol; and DisCide Ultra containing Quaternary Ammonium Chlorides.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State