Search icon

CONTRACT PHARMACAL CORP.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EX2VCRTJQ96K79 338131 US-NY GENERAL ACTIVE No data

Addresses

Legal Strook Strook & Lavan, Attn: AL Appel, 180 Maiden Lane, New York, US-NY, US, 10038
Headquarters 135 Adams Avenue, Hauppauge, US-NY, US, 11731

Registration details

Registration Date 2016-08-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 338131

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPC LIFE AND AD&D INSURANCE PLAN 2013 112333297 2014-02-19 CONTRACT PHARMACAL CORP. 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature
CPC LIFE AND AD&D INSURANCE PLAN 2013 112333297 2014-02-19 CONTRACT PHARMACAL CORP. 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature
CPC LIFE AND AD&D INSURANCE PLAN 2013 112333297 2014-02-19 CONTRACT PHARMACAL CORP. 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature
CPC LIFE AND AD&D INSURANCE PLAN 2012 112333297 2014-02-20 CONTRACT PHARMACAL CORP. 141
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature
CPC LIFE AND AD&D INSURANCE PLAN 2011 112333297 2014-02-20 CONTRACT PHARMACAL CORP. 137
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112333297
Plan administrator’s name CONTRACT PHARMACAL CORP.
Plan administrator’s address 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312314610

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-20
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature
CPC LIFE AND AD&D INSURANCE PLAN 2010 112333297 2014-02-19 CONTRACT PHARMACAL CORP. 138
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-06-01
Business code 325410
Sponsor’s telephone number 6312314610
Plan sponsor’s mailing address 135 ADAMS AVE., HAUPPAUGE, NY, 11788
Plan sponsor’s address 135 ADAMS AVE., HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112333297
Plan administrator’s name CONTRACT PHARMACAL CORP.
Plan administrator’s address 135 ADAMS AVE., HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312314610

Number of participants as of the end of the plan year

Active participants 137
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing LEIGH BUCKLEY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
MATTHEW WOLF Chief Executive Officer 165 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ERIC ANTMAN DOS Process Agent CONTRACT PHARMACAL CORP., 165 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

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
2023-04-25 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0
2023-04-12 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0
2022-11-18 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0
2022-09-30 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0
2022-07-22 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0

Filings

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
20140512058 2014-05-12 ASSUMED NAME CORP INITIAL FILING 2014-05-12
140307006953 2014-03-07 BIENNIAL STATEMENT 2014-03-01
140106006065 2014-01-06 BIENNIAL STATEMENT 2012-03-01
100412002414 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080303002956 2008-03-03 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341081289 0214700 2015-11-24 135 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-11-24
Case Closed 2016-05-13

Related Activity

Type Referral
Activity Nr 1040016
Safety Yes
338905631 0214700 2013-02-15 135 ADAMS AVE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-15
Case Closed 2013-03-19

Related Activity

Type Complaint
Activity Nr 803372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-03-05
Current Penalty 2250.0
Initial Penalty 3000.0
Final Order 2013-04-01
Nr Instances 2
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Main employee exit adjacent to the lunch room- table and chairs were positioned in front of door; on or about 2/15/13. b) Exit adjacent to regulatory office- table and chairs were positioned in front of door; on or about 2/15/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
11459138 0214700 1984-01-26 160 COMMERCE DR, Hauppauge, NY, 11788
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1984-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 30
11449121 0214700 1982-03-25 160 COMMERCE DRIVE, Hauppauge, NY, 11778
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 16
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1982-04-19
Abatement Due Date 1982-04-06
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1982-04-19
Abatement Due Date 1982-04-06
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1982-04-19
Abatement Due Date 1982-05-20
Nr Instances 1
11514569 0214700 1982-03-16 160 COMMERCE DR, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-03-16
Case Closed 1982-11-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1982-04-12
Abatement Due Date 1982-04-26
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1982-04-12
Abatement Due Date 1982-08-03
Nr Instances 3
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1982-04-12
Abatement Due Date 1982-08-03
Nr Instances 3
11446317 0214700 1979-12-14 99 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-14
Case Closed 1984-03-10
11574969 0214700 1979-11-01 99 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-01
Case Closed 1980-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-08
Abatement Due Date 1979-12-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-11-08
Abatement Due Date 1979-12-11
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-08
Abatement Due Date 1979-11-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-08
Abatement Due Date 1979-11-23
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-11-08
Abatement Due Date 1979-11-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-11-08
Abatement Due Date 1979-12-11
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
399666 Interstate 2024-07-02 34744 2023 5 5 Private(Property)
Legal Name CONTRACT PHARMACAL CORP
DBA Name CPC
Physical Address 135 ADAMS AVE, HAUPPAUGE, NY, 11788-3902, US
Mailing Address 165 OSER AVENUE, HAUPPAUGE, NY, 11788-3902, US
Phone (631) 231-4610
Fax (631) 352-0016
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State