Search icon

PFIZER INC.

Company Details

Name: PFIZER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1951 (74 years ago)
Entity Number: 69033
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 66 Hudson Boulevard East, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-733-2323

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
86491 Active U.S./Canada Manufacturer 1974-11-04 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC TINA DINDYAL
Phone +1 224-212-2114
Address 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10001 2192, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (6)
CAGE number 3AYC5
Owner Type Immediate
Legal Business Name ANACOR PHARMACEUTICALS, INC.
CAGE number 7GFS2
Owner Type Immediate
Legal Business Name ARRAY BIOPHARMA INC
CAGE number 72QE3
Owner Type Immediate
Legal Business Name HOSPIRA WORLDWIDE LLC
CAGE number 3VBU6
Owner Type Immediate
Legal Business Name HOSPIRA, INC.
CAGE number 319M7
Owner Type Immediate
Legal Business Name MERIDIAN MEDICAL TECHNOLOGIES, INC.
CAGE number 5YQT1
Owner Type Immediate
Legal Business Name MERIDIAN MEDICAL TECHNOLOGIES, INC.

Agent

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

DOS Process Agent

Name Role Address
PFIZER INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERT BOURLA Chief Executive Officer 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-01 2019-06-05 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Principal Executive Office)
2017-06-01 2019-06-05 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer)
2013-06-10 2017-06-01 Address 235 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-06-10 2017-06-01 Address 235 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629001882 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210727001159 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190605060901 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-1137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007344 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007318 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006825 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110610002144 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090610002536 2009-06-10 BIENNIAL STATEMENT 2009-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V438PD8337 2008-09-19 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V438PD8337_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD V528A80767 2008-09-18 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_V528A80767_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DCA AWARD AIDGPOC000400025 2008-09-18 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_AIDGPOC000400025_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Description

Title DEPO-PROVERA CONTRACEPTIVE INJECTION KITS
NAICS Code 523130: COMMODITY CONTRACTS DEALING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 E 42ND STREET, 150/38/6, NEW YORK, 100175755
DO AWARD V438P82070 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V438P82070_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD V528A80735 2008-09-09 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V528A80735_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD V438P81212 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V438P81212_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD VA552A82139 2008-09-05 2008-09-17 2008-09-17
Unique Award Key CONT_AWD_VA552A82139_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOMAVERT DRUG
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD V578P80593 2008-09-03 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V578P80593_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD V649Q85130 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V649Q85130_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755
DO AWARD VA552A82119 2008-08-26 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_VA552A82119_3600_V797P5883X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SOMAVERT DRUG
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient PFIZER INC
UEI MHBQULRMEEJ5
Legacy DUNS 001326495
Recipient Address UNITED STATES, 235 EAST 42ND STREET, NEW YORK, 100175755

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AQUASHOT 73681063 1987-08-28 1485004 1988-04-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-10-24
Publication Date 1988-01-26
Date Cancelled 1994-10-24

Mark Information

Mark Literal Elements AQUASHOT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ANTIBIOTIC SUPPLEMENT FOR VETERINARY USE
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Jun. 14, 1984
Use in Commerce Jun. 14, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PFIZER INC.
Owner Address 235 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM J. GOEBELBECKER
Correspondent Name/Address WILLIAM J GOEBELBECKER, PFIZER INC, 235 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1994-10-24 CANCELLED SEC. 8 (6-YR)
1988-04-19 REGISTERED-PRINCIPAL REGISTER
1988-01-26 PUBLISHED FOR OPPOSITION
1987-12-26 NOTICE OF PUBLICATION
1987-11-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-27
COTY CASABLANCA 73611693 1986-07-28 1443774 1987-06-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-12-27
Publication Date 1987-03-31
Date Cancelled 1993-12-27

Mark Information

Mark Literal Elements COTY CASABLANCA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COLOGNE
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Jun. 10, 1986
Use in Commerce Jun. 10, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PFIZER INC.
Owner Address 235 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY K. MEADWAY
Correspondent Name/Address JAY K MEADWAY, PFIZER INC, 235 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1993-12-27 CANCELLED SEC. 8 (6-YR)
1987-06-23 REGISTERED-PRINCIPAL REGISTER
1987-03-31 PUBLISHED FOR OPPOSITION
1987-02-28 NOTICE OF PUBLICATION
1987-02-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-29
REVITA 73477931 1984-04-30 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-04-16

Mark Information

Mark Literal Elements REVITA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SKIN MOISTURIZING LOTION
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status ABANDONED
First Use Mar. 16, 1984
Use in Commerce Mar. 16, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PFIZER INC.
Owner Address 235 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM J. GOEBELBECKER
Correspondent Name/Address WILLIAM J GOEBELBECKER, 235 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1985-04-16 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-09-12 NON-FINAL ACTION MAILED
1984-08-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-03-18
SUCCESS BY NIGHT 73403412 1982-11-22 1266087 1984-02-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-11-13
Publication Date 1983-11-15
Date Cancelled 2004-11-13

Mark Information

Mark Literal Elements SUCCESS BY NIGHT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Skin Moisturizing Lotion
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Sep. 24, 1982
Use in Commerce Sep. 24, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Pfizer Inc.
Owner Address 235 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM J. GOEBELBECKER
Correspondent Name/Address WILLIAM J GOEBELBECKET, PFIZER INC, 235 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2004-11-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-01-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1989-11-14 REGISTERED - SEC. 8 (6-YR) FILED
1984-02-07 REGISTERED-PRINCIPAL REGISTER
1983-11-15 PUBLISHED FOR OPPOSITION
1983-11-15 PUBLISHED FOR OPPOSITION
1983-09-28 NOTICE OF PUBLICATION
1983-09-23 NOTICE OF PUBLICATION
1983-08-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309958957 0215000 2006-05-09 235 E 42 STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT120
Case Closed 2006-05-09
309653509 0215000 2006-02-06 150 EAST 42ND STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT120
Case Closed 2006-02-08
302946660 0215000 2001-05-02 630 FLUSHING AVENUE, BROOKLYN, NY, 11206
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2001-05-09
Case Closed 2001-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-06-05
Abatement Due Date 2001-07-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 00
100552 0215000 1984-01-31 630 FLUSHING AVE, New York -Richmond, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-01-31
Case Closed 1984-02-01

Related Activity

Type Complaint
Activity Nr 79474649
11648995 0235300 1982-01-05 11 BARTLETT ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-06
Case Closed 1982-02-19
11668936 0235300 1978-10-18 11 BARTLETT STREET, New York -Richmond, NY, 11206
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-10-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363898
11703709 0235300 1977-12-12 11 BARTLETT STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1984-03-10
11703543 0235300 1977-10-03 11 BARTLETT STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 13
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-11-15
Abatement Due Date 1977-12-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 16
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1977-11-15
Abatement Due Date 1977-12-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 27
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1977-11-15
Abatement Due Date 1977-12-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1977-10-25
Abatement Due Date 1977-12-09
Nr Instances 13
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-10-25
Abatement Due Date 1977-12-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-11-15
Abatement Due Date 1977-10-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100309 A 050211
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-10-25
Abatement Due Date 1977-11-01
Nr Instances 2
Citation ID 01007D
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1977-10-25
Abatement Due Date 1977-11-01
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-11-15
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-25
Abatement Due Date 1977-12-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02003B
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-25
Abatement Due Date 1977-11-14
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 12
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1977-10-25
Abatement Due Date 1977-11-04
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-11-15
Abatement Due Date 1977-11-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 02010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-15
Abatement Due Date 1977-10-27
Nr Instances 10
Citation ID 02012
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-10-25
Abatement Due Date 1977-12-09
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1977-10-25
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Nr Instances 1
11772092 0215000 1974-10-08 FOOT OF GRAND STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-08
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1974-10-24
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 B07 I
Issuance Date 1974-10-24
Abatement Due Date 1974-11-29
Nr Instances 1
11825486 0215000 1974-04-15 11 BARTLETT STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1974-04-15
Case Closed 1974-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 E01
Issuance Date 1974-04-25
Abatement Due Date 1974-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-01
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-30
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-03-21
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-01
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-01-03
Emphasis N: TIP
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807000 Trademark 1998-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-05
Termination Date 2001-04-23
Date Issue Joined 1999-02-08
Section 1125
Status Terminated

Parties

Name SCHERING CORP.
Role Plaintiff
Name PFIZER INC.
Role Defendant
1806631 Americans with Disabilities Act - Other 2018-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2018-11-20
Termination Date 2019-02-19
Section 1331
Status Terminated

Parties

Name NIXON
Role Plaintiff
Name PFIZER INC.
Role Defendant
0500073 Personal Injury - Product Liability 2005-01-05 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-05
Termination Date 2005-05-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name MONTGOMERY
Role Plaintiff
Name PFIZER INC.
Role Defendant
1401148 Personal Injury - Product Liability 2014-02-24 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2014-02-24
Termination Date 2014-06-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name LEONARD,
Role Plaintiff
Name PFIZER INC.
Role Defendant
0505720 Securities, Commodities, Exchange 2005-06-21 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-21
Termination Date 2014-07-09
Section 0078
Status Terminated

Parties

Name GELDER,
Role Plaintiff
Name PFIZER INC.
Role Defendant
0308932 Personal Injury - Product Liability 2003-11-12 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-12
Termination Date 2006-01-24
Section 1331
Sub Section PI
Status Terminated

Parties

Name DORSEY
Role Plaintiff
Name PFIZER INC.
Role Defendant
0803291 Medical Malpractice 2008-04-02 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-02
Termination Date 2008-08-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name ADELBERG,
Role Plaintiff
Name PFIZER INC.
Role Defendant
0407684 Trademark 2004-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-28
Termination Date 2005-04-28
Date Issue Joined 2004-10-25
Section 1125
Status Terminated

Parties

Name MCNEIL-PPC, INC.
Role Plaintiff
Name PFIZER INC.
Role Defendant
0205788 Personal Injury - Product Liability 2002-07-24 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-24
Termination Date 2004-09-17
Section 1331
Status Terminated

Parties

Name ADKINS
Role Plaintiff
Name PFIZER INC.
Role Defendant
1800878 Insurance 2018-01-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-31
Termination Date 2018-07-12
Date Issue Joined 2018-03-30
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FEDERAL INSURANCE COMPA,
Role Plaintiff
Name PFIZER INC.
Role Defendant
1404659 Other Statutory Actions 2017-10-06 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
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 1
Filing Date 2017-10-06
Termination Date 2018-02-28
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PFIZER INC.
Role Plaintiff
Name MCNEIL-PPC INC.
Role Defendant
0101964 Personal Injury - Product Liability 2001-03-08 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-08
Termination Date 2004-09-09
Date Issue Joined 2001-03-29
Section 1407
Status Terminated

Parties

Name MCALLISTER
Role Plaintiff
Name PFIZER INC.
Role Defendant
0508849 Personal Injury - Product Liability 2005-10-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-17
Termination Date 2005-12-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name COOPER
Role Plaintiff
Name PFIZER INC.
Role Defendant
1502659 Health Care / Pharma 2015-04-06 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-06
Termination Date 2016-04-11
Section 1332
Status Terminated

Parties

Name HOLLEY
Role Plaintiff
Name PFIZER INC.
Role Defendant
0601134 Patent 2006-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-14
Termination Date 2006-11-27
Date Issue Joined 2006-03-07
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TEVA PHARMACEUTICALS USA, INC.
Role Plaintiff
Name PFIZER INC.
Role Defendant
1003605 Personal Injury - Product Liability 2010-07-07 multi district litigation transfer
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-07
Termination Date 2010-08-05
Date Issue Joined 2010-07-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name MCGINNIS,
Role Plaintiff
Name PFIZER INC.
Role Defendant
1303342 Personal Injury - Product Liability 2013-05-17 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-17
Termination Date 2013-08-22
Date Issue Joined 2013-06-03
Section 1332
Sub Section PL
Status Terminated

Parties

Name REED,
Role Plaintiff
Name PFIZER INC.
Role Defendant
1208391 Personal Injury - Product Liability 2012-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-15
Termination Date 2013-01-09
Section 1332
Sub Section PL
Status Terminated

Parties

Name ANDRESAKIS
Role Plaintiff
Name PFIZER INC.
Role Defendant
0504865 Personal Injury - Product Liability 2005-05-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-19
Termination Date 2005-08-29
Date Issue Joined 2005-05-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name LUMLEY
Role Plaintiff
Name PFIZER INC.
Role Defendant
1502651 Health Care / Pharma 2015-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-06
Termination Date 2015-10-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name HAMLIN
Role Plaintiff
Name PFIZER INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State