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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BAXTER HEALTHCARE CORPORATION | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HEATHER KNIGHT | Chief Executive Officer | ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347472490 | 0213600 | 2024-05-09 | 711 PARK AVENUE, MEDINA, NY, 14103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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