Search icon

TEVA WOMEN'S HEALTH, LLC

Company Details

Name: TEVA WOMEN'S HEALTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2017 (7 years ago)
Entity Number: 5207478
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-05-12 2023-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-05-12 2023-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-15 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-15 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-09-25 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-09-25 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925000991 2023-09-25 BIENNIAL STATEMENT 2023-09-01
220512003123 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210901000569 2021-09-01 BIENNIAL STATEMENT 2021-09-01
210615000356 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
190904060747 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180202000718 2018-02-02 CERTIFICATE OF PUBLICATION 2018-02-02
170925000741 2017-09-25 APPLICATION OF AUTHORITY 2017-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502864 0213600 2011-08-18 825 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-18
Emphasis N: AMPUTATE
Case Closed 2011-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2011-09-08
Abatement Due Date 2011-10-11
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2011-09-08
Abatement Due Date 2011-10-11
Current Penalty 3400.0
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-08
Abatement Due Date 2011-10-11
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-09-08
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State