Name: | CONTRACT PHARMACAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1974 (51 years ago) |
Entity Number: | 338131 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CONTRACT PHARMACAL CORP., 165 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 165 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW WOLF | Chief Executive Officer | 165 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ERIC ANTMAN | DOS Process Agent | CONTRACT PHARMACAL CORP., 165 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 165 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 135 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0 |
2023-12-13 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0 |
2023-12-11 | 2023-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002811 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
201008000094 | 2020-10-08 | CERTIFICATE OF AMENDMENT | 2020-10-08 |
200924060402 | 2020-09-24 | BIENNIAL STATEMENT | 2020-03-01 |
180423006161 | 2018-04-23 | BIENNIAL STATEMENT | 2018-03-01 |
170228006089 | 2017-02-28 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State