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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORWOOD LABORATORIES, INC. PENSION PLAN 2012 112161497 2014-01-27 CORWOOD LABORATORIES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 325900
Sponsor’s telephone number 5168266500
Plan sponsor’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing RICHARD L STERN AS TRUSTEE
CORWOOD LABORATORIES, INC. PENSION PLAN 2011 112161497 2013-09-13 CORWOOD LABORATORIES, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 325900
Sponsor’s telephone number 5168266500
Plan sponsor’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 112161497
Plan administrator’s name CORWOOD LABORATORIES, INC.
Plan administrator’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793
Administrator’s telephone number 5168266500

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing RICHARD L STERN AS TRUSTEE
CORWOOD LABORATORIES, INC. PENSION PLAN 2010 112161497 2012-09-14 CORWOOD LABORATORIES, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 325900
Sponsor’s telephone number 5168266500
Plan sponsor’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 112161497
Plan administrator’s name CORWOOD LABORATORIES, INC.
Plan administrator’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793
Administrator’s telephone number 5168266500

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing RICHARD L STERN AS TRUSTEE
CORWOOD LABORATORIES, INC. PENSION PLAN 2009 112161497 2011-09-15 CORWOOD LABORATORIES, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 325900
Sponsor’s telephone number 5168266500
Plan sponsor’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793

Plan administrator’s name and address

Administrator’s EIN 112161497
Plan administrator’s name CORWOOD LABORATORIES, INC.
Plan administrator’s address CO RICHARD STERN, CHAPTER 7 TRUSTEE, 3305 JERUSALEM AVE, WANTAGH, NY, 11793
Administrator’s telephone number 5168266500

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing RICHARD L STERN AS TRUSTEE

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

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
001006000518 2000-10-06 CERTIFICATE OF AMENDMENT 2000-10-06
C277146-2 1999-08-05 ASSUMED NAME CORP INITIAL FILING 1999-08-05
756021-4 1969-05-12 CERTIFICATE OF AMENDMENT 1969-05-12
677742-3 1968-04-17 CERTIFICATE OF INCORPORATION 1968-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133011 0214700 2008-01-25 55 ARKAY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-04-24
Emphasis S: NOISE
Case Closed 2008-05-05

Related Activity

Type Referral
Activity Nr 200157303
Health Yes
311132922 0214700 2008-01-11 55 ARKAY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Emphasis N: SSTARG07
Case Closed 2008-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2008-03-20
Abatement Due Date 2008-03-25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2008-03-20
Abatement Due Date 2008-04-08
Current Penalty 687.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300141090 0214700 1999-05-03 75 ADAMS AVE, HAUPPAGUE, NY, 11788
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1999-05-12
Emphasis N: SILICA, S: SILICA
Case Closed 2000-04-05

Related Activity

Type Complaint
Activity Nr 200149516
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 850.0
Initial Penalty 1750.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 850.0
Initial Penalty 1750.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 2
Nr Exposed 186
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1999-09-24
Abatement Due Date 2000-03-12
Current Penalty 850.0
Initial Penalty 1750.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-09-24
Abatement Due Date 2000-02-15
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 B04 III
Issuance Date 1999-09-24
Abatement Due Date 2000-02-15
Initial Penalty 1400.0
Contest Date 1999-10-19
Final Order 1999-12-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
11514676 0214700 1982-06-04 55 ADAMS AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-09
Case Closed 1982-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1982-06-16
Abatement Due Date 1982-07-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State