Search icon

WATSON LABORATORIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WATSON LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Branch of: WATSON LABORATORIES, INC., Connecticut (Company Number 0684140)
Entity Number: 2752897
ZIP code: 12207
County: Putnam
Place of Formation: Connecticut
Principal Address: 400 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, Albany, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CHRISTINE FOX Chief Executive Officer 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-18 2024-04-30 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-18 2022-05-18 Address 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240430024203 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220518002106 2022-05-18 CERTIFICATE OF CHANGE BY ENTITY 2022-05-18
220413000397 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200727000051 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
200423060023 2020-04-23 BIENNIAL STATEMENT 2020-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-22
Type:
Planned
Address:
1033 STONELEIGH AVENUE, CARMEL, NY, 10512
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-02-12
Type:
Complaint
Address:
33 RALPH AVENUE, COPIAGUE, NY, 11726
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-08-03
Type:
Complaint
Address:
33 RALPH AVENUE, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
WATSON LABORATORIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FELDER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
WATSON LABORATORIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WATSON LABORATORIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State