Search icon

CORWOOD LABORATORIES, INC.

Company Details

Name: CORWOOD LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1968 (57 years ago)
Entity Number: 222232
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN THALER Chief Executive Officer 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ARKAY DR, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112161497
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-23 2005-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-10-06 2000-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-17 2000-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-17 2005-06-23 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080416002675 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060419002864 2006-04-19 BIENNIAL STATEMENT 2006-04-01
050623000288 2005-06-23 CERTIFICATE OF CHANGE 2005-06-23
050623002355 2005-06-23 BIENNIAL STATEMENT 2004-04-01
001019000983 2000-10-19 CERTIFICATE OF AMENDMENT 2000-10-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-25
Type:
Referral
Address:
55 ARKAY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-01-11
Type:
Planned
Address:
55 ARKAY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-03
Type:
Complaint
Address:
75 ADAMS AVE, HAUPPAGUE, NY, 11788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-06-04
Type:
Planned
Address:
55 ADAMS AVE, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CORWOOD LABORATORIES, INC.
Party Role:
Defendant
Party Name:
MATZEN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CORWOOD LABORATORIES, INC.
Party Role:
Defendant
Party Name:
PRODUCTION SERVICE & SA,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MONTANO
Party Role:
Plaintiff
Party Name:
CORWOOD LABORATORIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State