Search icon

CHARLES RIVER LABORATORIES, INC.

Company Details

Name: CHARLES RIVER LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421095
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 251 BALLARDVALE ST, WILMINGTON, MA, United States, 01887
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES C FOSTER Chief Executive Officer 251 BALLARDVALE ST, WILMINGTON, MA, United States, 01887

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 251 BALLARDVALE ST, WILMINGTON, MA, 01887, 1096, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 251 BALLARDVALE ST, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2003-09-30 2023-11-13 Address 251 BALLARDVALE ST, WILMINGTON, MA, 01887, 1096, USA (Type of address: Chief Executive Officer)
2003-04-02 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-02 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-05 2003-04-02 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-05 2003-09-30 Address 251 BALLARDVALE ST, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
1999-09-22 2002-08-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-22 2003-04-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231113004276 2023-11-13 BIENNIAL STATEMENT 2023-09-01
210923000839 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190924060262 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170907006210 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150917006195 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130916006518 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110926002664 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090929002589 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070829002497 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051003002416 2005-10-03 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344490040 0213100 2019-12-05 3121 US 209, STONE RIDGE, NY, 12484
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Health
Close Conference 2019-12-05
Case Closed 2020-03-30

Related Activity

Type Accident
Activity Nr 1523581
310524020 0213100 2007-11-29 ROUTE 209, STONE RIDGE, NY, 12484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-29
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2008-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-12-17
Abatement Due Date 2007-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-12-17
Abatement Due Date 2007-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2007-12-17
Abatement Due Date 2007-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
122244908 0213100 1996-01-11 P.O. BOX 241, ROUTE 209, STONE RIDGE, NY, 12484
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-03-14
Case Closed 1996-05-16

Related Activity

Type Complaint
Activity Nr 74591587
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1996-04-01
Abatement Due Date 1996-04-14
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1996-04-01
Abatement Due Date 1996-04-14
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1996-04-01
Abatement Due Date 1996-04-14
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-04-01
Abatement Due Date 1996-04-14
Nr Instances 3
Nr Exposed 18
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-01
Abatement Due Date 1996-04-19
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-04-01
Abatement Due Date 1996-04-14
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-04-01
Abatement Due Date 1996-04-24
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State