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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE FOX | Chief Executive Officer | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, United States, 07054 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304468390 | 0213100 | 2002-07-22 | 1033 STONELEIGH AVENUE, CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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