Search icon

BARR LABORATORIES, INC.

Company Details

Name: BARR LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988010
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Principal Address: 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, United States, 07054
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
SVEN DETHLEFS Chief Executive Officer 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 400 INTERPACE PARKWAY BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-12 2022-05-12 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-12-20 Address 400 INTERPACE PARKWAY BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-12-20 Address 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-12 2022-05-12 Address 400 INTERPACE PARKWAY BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-24 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220002803 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220512003026 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
211201000594 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210524000234 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
191202060308 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006272 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151209006248 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131226006127 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120323002704 2012-03-23 BIENNIAL STATEMENT 2011-12-01
110323000403 2011-03-23 CERTIFICATE OF AMENDMENT 2011-03-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAXPROFEN 73572035 1985-12-06 1401822 1986-07-22
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-01-25
Publication Date 1986-04-29
Date Cancelled 1993-01-25

Mark Information

Mark Literal Elements MAXPROFEN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PHARMACEUTICAL PRODUCTS, NAMELY IBUPROFEN USED AS AN ANTI-INFLAMMATORY
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Jul. 27, 1985
Use in Commerce Jul. 27, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BARR LABORATORIES, INC.
Owner Address 265 LIVINGSTON STREET NORTHVALE, NEW JERSEY UNITED STATES 07647
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES C. CARELLA
Correspondent Name/Address CHARLES C CARELLA, CARELLA, BYRNE, BAIN & GILFILLAN, 6 BECKER FARM RD, ROSELAND, NEW JERSEY UNITED STATES 07068

Prosecution History

Date Description
1993-01-25 CANCELLED SEC. 8 (6-YR)
1986-07-22 REGISTERED-PRINCIPAL REGISTER
1986-04-29 PUBLISHED FOR OPPOSITION
1986-04-29 PUBLISHED FOR OPPOSITION
1986-03-30 NOTICE OF PUBLICATION
1986-02-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-02-20 EXAMINER'S AMENDMENT MAILED
1986-02-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-30
BARR 73382342 1982-08-27 1313019 1985-01-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-05-07
Publication Date 1984-10-30
Date Cancelled 1991-05-07

Mark Information

Mark Literal Elements BARR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For a House Mark for Pharmaceutical Preparations in Tablet and Capsule Form
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Nov. 1971
Use in Commerce Nov. 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Barr Laboratories, Inc.
Owner Address 265 Livingston St. Northvale, NEW JERSEY UNITED STATES 07647
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles R. Brainard
Correspondent Name/Address CHARLES R BRAINARD, KENYON & KENYON, ONE BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
1991-05-07 CANCELLED SEC. 8 (6-YR)
1985-01-08 REGISTERED-PRINCIPAL REGISTER
1984-10-30 PUBLISHED FOR OPPOSITION
1984-10-30 PUBLISHED FOR OPPOSITION
1984-08-30 NOTICE OF PUBLICATION
1984-07-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-06-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-06 NON-FINAL ACTION MAILED
1983-12-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-07 NON-FINAL ACTION MAILED
1983-06-01 ASSIGNED TO EXAMINER
1983-05-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
B 73020775 1974-05-06 1024073 1975-11-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-11-18

Mark Information

Mark Literal Elements B
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For DRUGS IN TABLET AND CAPSULE FORM
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ACTIVE
First Use Nov. 1971
Use in Commerce Nov. 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BARR LABORATORIES, INC.
Owner Address Building A 400 Interpace Parkway Parsippany, NEW JERSEY UNITED STATES 07054
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Laurence Rickles
Attorney Email Authorized Yes
Attorney Primary Email Address laurence.rickles@tevapharm.com
Correspondent e-mail laurence.rickles@tevapharm.com, maureen.manson@tevapharm.com, trademarks.trademarks@tevapharm.com
Correspondent Name/Address Laurence Rickles, TEVA PHARMACEUTICALS USA, INC., 400 Interpace Parkway, Building A, Parsippany, NEW JERSEY UNITED STATES 07054
Correspondent e-mail Authorized Yes
Fax 215-293-6499
Phone 215-293-6406
Domestic Representative Name Herschel Perel
Domestic Representative e-mail herschel.perel@tevapharm.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2023-05-25 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-05-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-05-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-05-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-05-25 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2023-04-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-04-24 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2023-04-24 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-04-24 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-11-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-11-18 SEC. 15 ACKNOWLEDGEMENT - E-MAILED
2015-11-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-10-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-11-18 REGISTERED - SEC. 15 ACKNOWLEDGED
2015-10-05 REGISTERED - SEC. 15 AFFIDAVIT FILED
2015-11-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-10-05 TEAS SECTION 8 & 9 RECEIVED
2015-10-05 TEAS SECTION 15 RECEIVED
2015-10-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-10-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-09-10 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-09-10 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-10-24 CASE FILE IN TICRS
2006-02-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-02-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-01-27 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2006-01-27 PAPER RECEIVED
2005-07-29 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2005-05-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-07-27 ASSIGNED TO PARALEGAL
2005-05-12 TEAS SECTION 8 & 9 RECEIVED
1996-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-08-09 RESPONSE RECEIVED TO POST REG. ACTION
1996-03-07 POST REGISTRATION ACTION MAILED - SEC. 9
1996-01-25 RESPONSE RECEIVED TO POST REG. ACTION
1995-12-01 POST REGISTRATION ACTION MAILED - SEC. 9
1995-10-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-07-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595874 0216000 2006-10-05 2 QUAKER RD., POMONA, NY, POMONA, NY, 10970
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-24

Related Activity

Type Complaint
Activity Nr 205177496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100335 A01 I
Issuance Date 2007-03-23
Abatement Due Date 2007-04-25
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2007-04-13
Final Order 2008-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 2007-03-23
Abatement Due Date 2007-04-25
Current Penalty 63000.0
Initial Penalty 63000.0
Contest Date 2007-04-13
Final Order 2008-02-11
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Hazard FALLING
110608544 0216000 1997-08-19 2 QUAKER RD., POMONA, NY, POMONA, NY, 10970
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-12-15
Case Closed 1999-06-15

Related Activity

Type Complaint
Activity Nr 201992120
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1997-12-18
Abatement Due Date 1998-06-05
Current Penalty 2700.0
Initial Penalty 4500.0
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1997-12-18
Abatement Due Date 1998-06-05
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1997-12-18
Abatement Due Date 1998-04-21
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 B08
Issuance Date 1997-12-18
Abatement Due Date 1998-05-06
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1997-12-18
Abatement Due Date 1998-06-05
Current Penalty 1080.0
Initial Penalty 1800.0
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 7
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-12-18
Abatement Due Date 1998-04-21
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-12-18
Abatement Due Date 1997-12-23
Contest Date 1998-01-14
Final Order 1998-04-06
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State