Search icon

INTERPHARM INC.

Company Details

Name: INTERPHARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1984 (41 years ago)
Entity Number: 939034
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHUPATLAL K SUTARIA Chief Executive Officer 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
BHUPATLAL K. SUTARIA Agent 3 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803

History

Start date End date Type Value
1999-09-16 2013-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-09-30 2002-11-04 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1984-12-04 1995-08-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-12-04 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113000672 2013-11-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-11-13
070110002155 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050126002349 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021210002512 2002-12-10 BIENNIAL STATEMENT 2002-12-01
021104000122 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
V797P5993X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-15
Description:
FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V797P9174
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-01
Description:
NAPROXEN TABLETS MOD #6 INCREASES COST RECOVERY FEE FROM 0.25% TO 0.50%
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V618P8J507
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2469.60
Base And Exercised Options Value:
2469.60
Base And All Options Value:
2469.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-26
Description:
LABEL,GENERAL USE,MAILING AND PRESCRIPTION,FOR LA
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS

Trademarks Section

Serial Number:
78204451
Mark:
INTERXPHARM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2003-01-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
INTERXPHARM

Goods And Services

For:
Manufacture of generic drugs to order and/or specification of others
First Use:
1984-11-30
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-08
Type:
Complaint
Address:
75 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERPHARM INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERPHARM INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State