Search icon

NORWICH EATON PHARMACEUTICALS, INC.

Company Details

Name: NORWICH EATON PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1982 (43 years ago)
Date of dissolution: 30 Dec 1988
Entity Number: 771703
ZIP code: 45201
County: Chenango
Place of Formation: Ohio
Address: PO BOX 599, ATT: TAX DIVISION, CINCINNATI, OH, United States, 45201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 599, ATT: TAX DIVISION, CINCINNATI, OH, United States, 45201

History

Start date End date Type Value
1982-05-24 1988-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-05-24 1988-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B723815-3 1988-12-30 SURRENDER OF AUTHORITY 1988-12-30
A870887-4 1982-05-24 APPLICATION OF AUTHORITY 1982-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12036919 0215800 1981-11-05 RT 12, North Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-03
Case Closed 1981-12-03
12032819 0215800 1980-01-15 ROUTE 12, North Norwich, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1980-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-01-21
Abatement Due Date 1980-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-01-21
Abatement Due Date 1980-01-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1980-01-21
Abatement Due Date 1980-01-24
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State