Name: | ASCENT PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4136894 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASCENT PHARMACEUTICALS INC., Alabama | 000-513-566 | Alabama |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900AO9Q3BS3IMME22 | 4136894 | US-NY | GENERAL | ACTIVE | 2011-08-31 | |||||||||||||||||||
|
Legal | C/O THE CORPORATION, 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, US-NY, US, 11722 |
Headquarters | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, US-NY, US, 11722 |
Registration details
Registration Date | 2020-01-07 |
Last Update | 2024-01-19 |
Status | ISSUED |
Next Renewal | 2025-02-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4136894 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASCENT PHARMACEUTICALS INC. 401(K) PLAN | 2016 | 453542806 | 2017-07-28 | ASCENT PHARMACEUTICALS INC. | 79 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 453542806 |
Plan administrator’s name | ASCENT PHARMACEUTICALS INC. |
Plan administrator’s address | 550 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722 |
Administrator’s telephone number | 6318510550 |
Signature of
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | SUDHAKAR VIDIYALA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
SUDHAKAR VIDIYALA | Chief Executive Officer | 11 ORMOND PARK RD, GLENHEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 1 |
2023-11-21 | 2023-11-21 | Address | 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-07-31 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 1 |
2023-06-08 | 2023-06-08 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 1 |
2023-06-08 | 2023-06-08 | Address | 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-21 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-21 | Address | 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-11-21 | Address | 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121001572 | 2023-11-21 | BIENNIAL STATEMENT | 2023-08-01 |
230608002241 | 2023-06-08 | BIENNIAL STATEMENT | 2021-08-01 |
200218060215 | 2020-02-18 | BIENNIAL STATEMENT | 2019-08-01 |
180312000213 | 2018-03-12 | CERTIFICATE OF CHANGE | 2018-03-12 |
180307006320 | 2018-03-07 | BIENNIAL STATEMENT | 2017-08-01 |
170118006147 | 2017-01-18 | BIENNIAL STATEMENT | 2015-08-01 |
160811000588 | 2016-08-11 | CERTIFICATE OF AMENDMENT | 2016-08-11 |
160802000491 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
160711000167 | 2016-07-11 | CERTIFICATE OF AMENDMENT | 2016-07-11 |
130903002378 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345813554 | 0214700 | 2022-03-03 | 400 S.TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11749 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1871954 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II B |
Issuance Date | 2022-08-30 |
Abatement Due Date | 2022-09-12 |
Current Penalty | 8700.0 |
Initial Penalty | 14502.0 |
Final Order | 2022-10-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(ii)(B): The energy control procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. A) Workplace, Manufacturing Section- Employee was performing adjustment on a newly acquired Auto ODF Strip Packaging Machine. The employer's written energy control procedures, also known as the "written Lockout Tagout program" did not a include clear and specific outline for steps to shut down, isolate and secure the machine; on or about 3/1/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Inspection Type | Monitoring |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-05-06 |
Emphasis | N: AMPUTATE |
Case Closed | 2019-08-16 |
Related Activity
Type | Referral |
Activity Nr | 1422017 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2377677202 | 2020-04-16 | 0235 | PPP | 400 S TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722-4402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704439 | Patent | 2017-07-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAZZ PHARMACEUTICALS, I, |
Role | Plaintiff |
Name | ASCENT PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-04-19 |
Termination Date | 2023-12-15 |
Date Issue Joined | 2023-07-17 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | TRIPATHI |
Role | Plaintiff |
Name | ASCENT PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-05-04 |
Termination Date | 2023-07-05 |
Section | 0271 |
Status | Terminated |
Parties
Name | ASTELLAS PHARMA INC., |
Role | Plaintiff |
Name | ASCENT PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-01-11 |
Termination Date | 2018-02-27 |
Section | 0145 |
Status | Terminated |
Parties
Name | PURDUE PHARMA L.P. |
Role | Plaintiff |
Name | ASCENT PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-09-27 |
Termination Date | 2023-10-03 |
Section | 0551 |
Status | Terminated |
Parties
Name | ASCENT PHARMACEUTICALS INC. |
Role | Plaintiff |
Name | U.S. DRUG ENFORCEMENT ADMINIST |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2023-11-07 |
Termination Date | 2024-07-02 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | ASCENT PHARMACEUTICALS INC. |
Role | Plaintiff |
Name | GARLAND, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-05-05 |
Termination Date | 2017-08-05 |
Section | 1126 |
Status | Terminated |
Parties
Name | ASCENT PHARMACEUTICALS INC. |
Role | Defendant |
Name | RHODES PHARMACEUTICALS L.P. |
Role | Plaintiff |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State