Search icon

VIROGENETICS CORPORATION

Company Details

Name: VIROGENETICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1981 (44 years ago)
Date of dissolution: 29 Jun 2000
Entity Number: 708067
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: ATT: CHAIRMAN OF THE BOARD, 465 JORDAN ROAD, TROY, NY, United States, 12180
Principal Address: JAMES TARTAGLIA, PH.D., 465 JORDAN RD,RENS. TECH PARK, TROY, NY, United States, 12180

Shares Details

Shares issued 3500

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: CHAIRMAN OF THE BOARD, 465 JORDAN ROAD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
GEORGES HIBON Chief Executive Officer PASTEUR MERIEUX CONNAUGHT USA, PO BOX 187 ROUTE 611, SWIFTWATER, PA, United States, 18370

History

Start date End date Type Value
1993-07-22 1997-06-05 Address MARGARET MOORE, 465 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-01-26 1997-06-05 Address CONNAUGHT LABORATORIES INC, ROUTE 611 PO BOX 187, SWIFTWATER, PA, 18370, USA (Type of address: Chief Executive Officer)
1993-01-26 1993-07-22 Address THE CORPORATION, 465 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-02-13 2000-06-19 Shares Share type: PAR VALUE, Number of shares: 2450, Par value: 0.05
1989-03-15 1992-02-13 Shares Share type: PAR VALUE, Number of shares: 2450, Par value: 0.05
1983-03-25 1992-02-13 Address EMPIRE STATE PLAZA, TOWER BUILDING, ALBANY, NY, 12237, USA (Type of address: Service of Process)
1981-06-30 1983-03-25 Address 511 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-06-30 1989-03-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
000629000246 2000-06-29 CERTIFICATE OF MERGER 2000-06-29
000619000306 2000-06-19 CERTIFICATE OF AMENDMENT 2000-06-19
991028002452 1999-10-28 BIENNIAL STATEMENT 1999-06-01
970605002090 1997-06-05 BIENNIAL STATEMENT 1997-06-01
930722002204 1993-07-22 BIENNIAL STATEMENT 1993-06-01
930126002643 1993-01-26 BIENNIAL STATEMENT 1992-06-01
920213000447 1992-02-13 CERTIFICATE OF AMENDMENT 1992-02-13
B753427-5 1989-03-15 CERTIFICATE OF AMENDMENT 1989-03-15
B340485-9 1986-03-31 CERTIFICATE OF AMENDMENT 1986-03-31
A963563-3 1983-03-25 CERTIFICATE OF AMENDMENT 1983-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249790 0213100 1994-12-07 465 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-12-14
Case Closed 1995-06-26

Related Activity

Type Complaint
Activity Nr 74509589
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 1995-01-23
Abatement Due Date 1995-02-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1995-01-23
Abatement Due Date 1995-02-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-01-23
Abatement Due Date 1995-02-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIC
Issuance Date 1995-01-23
Abatement Due Date 1995-02-10
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State