Search icon

PAR STERILE PRODUCTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAR STERILE PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629266
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EFARMS FCOE DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 6 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2014-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-29 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043119 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002407 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063456 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-68598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007360 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75A50118F33002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
593181.00
Base And Exercised Options Value:
593181.00
Base And All Options Value:
1782376.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-09-26
Description:
FFMN - MAINTAINING A STATE OF WARM BASE
Naics Code:
325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
HHSO10033001T
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-26
Description:
THE PURPOSE OF THIS MODIFICATION IS TO MODIFY TASK ORDER NO. HHSO10033001T TO 1) INCORPORATE THE CLIN 0001 PERFORMANCE DUE DATE; AND 2) REVISE LANGUAGE REGARDING INCURRING COSTS UNDER CLIN 0001.
Naics Code:
325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
HHSO100201300017I
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-09-30
Description:
CHANGE COR FROM ARLENE JOYNER TO AMINATA ALHARAZIM FOR THE PURPOSE OF CLOSING OUT THE CONTRACT
Naics Code:
325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Court Cases

Court Case Summary

Filing Date:
2019-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SAMUDIO
Party Role:
Plaintiff
Party Name:
PAR STERILE PRODUCTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State