Search icon

WATSON LABORATORIES, INC.

Branch

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, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-04-30 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, 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)
2022-05-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-07-27 2022-05-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-27 2022-05-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

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
180420006273 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160916000211 2016-09-16 CERTIFICATE OF CHANGE 2016-09-16
160404007873 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409007046 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120418003031 2012-04-18 BIENNIAL STATEMENT 2012-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304468390 0213100 2002-07-22 1033 STONELEIGH AVENUE, CARMEL, NY, 10512
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2002-08-28
Emphasis L: METHCHLO
Case Closed 2002-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 L03 I
Issuance Date 2002-09-05
Abatement Due Date 2002-10-08
Nr Instances 1
Nr Exposed 1
Gravity 01
304677990 0214700 2002-02-12 33 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-03-08
Case Closed 2002-04-18

Related Activity

Type Complaint
Activity Nr 200154847
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2002-03-12
Abatement Due Date 2002-04-05
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-03-12
Abatement Due Date 2002-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 2002-03-12
Abatement Due Date 2002-03-15
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-03-12
Abatement Due Date 2002-04-05
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G02 VI
Issuance Date 2002-03-12
Abatement Due Date 2002-04-05
Nr Instances 1
Nr Exposed 15
Gravity 01
302703467 0214700 2000-08-03 33 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-03
Case Closed 2001-08-01

Related Activity

Type Complaint
Activity Nr 200152007
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2000-08-09
Abatement Due Date 2000-09-25
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-08-09
Abatement Due Date 2000-08-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State