Search icon

CHARTWELL RX, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHARTWELL RX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (12 years ago)
Entity Number: 4476563
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 77 brenner drive, CONGERS, NY, United States, 10920

Contact Details

Phone +1 845-268-5000

Email kerry.collias@chartwellpharma.com

Website http://www.chartwellpharma.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 brenner drive, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
10279298
State:
Alaska
Alaska profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ER5UA9TYBGH4
CAGE Code:
8APG0
UEI Expiration Date:
2025-12-20

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2019-04-22

History

Start date End date Type Value
2024-07-18 2024-11-15 Address 1621 58 ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-10-23 2024-07-18 Address 1621 58 ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001043 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
240718000242 2024-07-18 BIENNIAL STATEMENT 2024-07-18
191004060586 2019-10-04 BIENNIAL STATEMENT 2019-10-01
181023006239 2018-10-23 BIENNIAL STATEMENT 2017-10-01
131023000228 2013-10-23 ARTICLES OF ORGANIZATION 2013-10-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2D025F0260
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
263832.91
Base And Exercised Options Value:
263832.91
Base And All Options Value:
263832.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511228467!OTHER MEDICAL
Naics Code:
325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
SPE2D325F7593
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3553.50
Base And Exercised Options Value:
3553.50
Base And All Options Value:
3553.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
4567465689!ONDANSETRON ODT 4 MG TABLET 30S
Naics Code:
325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
SPE2D325F6811
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
236.90
Base And Exercised Options Value:
236.90
Base And All Options Value:
236.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-24
Description:
4567353975!ONDANSETRON ODT 4 MG TABLET 30S
Naics Code:
325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Court Cases

Court Case Summary

Filing Date:
2021-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARTWELL RX, LLC
Party Role:
Plaintiff
Party Name:
WRAPADE PACKAGING SYSTEMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CHARTWELL RX, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State