Search icon

DANBURY PHARMA, LLC

Company Details

Name: DANBURY PHARMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3617958
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 220 SMITH STREET, FARMINGDALE, NY, United States, 11735

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANBURY PHARMA LLC 401 K PROFIT SHARING PLAN TRUST 2014 261893580 2015-06-08 DANBURY PHARMA LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 5164425508
Plan sponsor’s address 220 SMITH ST, FARMINGDALE, NY, 117351024

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing B.J. HARID
DANBURY PHARMA LLC 401 K PROFIT SHARING PLAN TRUST 2013 261893580 2014-07-07 DANBURY PHARMA LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 6313936333
Plan sponsor’s address 220 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing MARY LA GRECA
DANBURY PHARMA LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 261893580 2013-09-24 DANBURY PHARMA LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 2033479352
Plan sponsor’s address 102 BUFFALO AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing MARY LA GRECA
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing MARY LA GRECA

DOS Process Agent

Name Role Address
DANBURY PHARMA, LLC DOS Process Agent 220 SMITH STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2016-07-19 2022-01-31 Address 220 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-12-02 2016-07-19 Address 102 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-01-15 2010-12-02 Address 271 MADISON AVE., 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131000067 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160719006222 2016-07-19 BIENNIAL STATEMENT 2016-01-01
120216002449 2012-02-16 BIENNIAL STATEMENT 2012-01-01
101202002745 2010-12-02 BIENNIAL STATEMENT 2010-01-01
080115000702 2008-01-15 ARTICLES OF ORGANIZATION 2008-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527888 0214700 2010-08-27 102 BUFFALO AVE, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-08-27
Case Closed 2011-09-12

Related Activity

Type Referral
Activity Nr 200158855
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-11-17
Abatement Due Date 2010-11-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-11-17
Abatement Due Date 2011-01-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-11-17
Abatement Due Date 2010-12-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2010-11-17
Abatement Due Date 2011-01-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2083841 Intrastate Non-Hazmat 2013-04-24 10000 2013 1 1 Private(Property)
Legal Name DANBURY PHARMA LLC
DBA Name -
Physical Address 45 ST JOHN PLACE, FREEPORT, NY, 11520, US
Mailing Address 45 ST JOHN PLACE, FREEPORT, NY, 11520, US
Phone (516) 623-4203
Fax -
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: 28 Mar 2025

Sources: New York Secretary of State