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 (40 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
001221002135 2000-12-21 BIENNIAL STATEMENT 2000-12-01
990916001216 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
950804000201 1995-08-04 CERTIFICATE OF CHANGE 1995-08-04
B690588-3 1988-09-30 CERTIFICATE OF AMENDMENT 1988-09-30
B168383-4 1984-12-04 CERTIFICATE OF INCORPORATION 1984-12-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V618P8J507 2008-03-26 2008-04-05 2008-04-05
Unique Award Key CONT_AWD_V618P8J507_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABEL,GENERAL USE,MAILING AND PRESCRIPTION,FOR LA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 7530: STATIONERY AND RECORD FORMS

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
No data IDV V797P5993X 2008-04-15 No data No data
Unique Award Key CONT_IDV_V797P5993X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, SUFFOLK, NEW YORK, 117883605
DO AWARD V610P80728 2008-03-26 2008-04-05 2008-04-05
Unique Award Key CONT_AWD_V610P80728_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LASER PRESECRIPTION LABEL
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
No data IDV V797P9174 2008-04-01 No data No data
Unique Award Key CONT_IDV_V797P9174_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 19316859.00

Description

Title NAPROXEN TABLETS MOD #6 INCREASES COST RECOVERY FEE FROM 0.25% TO 0.50%
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, SUFFOLK, NEW YORK, 117888360
DO AWARD V653P81267 2008-03-18 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V653P81267_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABEL LASER PHARMACY 8 1/2 X 14
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
DO AWARD V550P85042 2008-03-18 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V550P85042_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABEL-PRESCRIPTION-LASER
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
DO AWARD V626U81333 2008-03-17 2008-03-27 2008-03-27
Unique Award Key CONT_AWD_V626U81333_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LASER PRESCRIPTION LABEL WITH PMI SHEET
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
DO AWARD V614U80581 2008-03-14 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_V614U80581_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LASER PRESCRIPTION LABELS WITH PMI SHEET
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
DO AWARD V550P84785 2008-03-12 2008-03-22 2008-03-22
Unique Award Key CONT_AWD_V550P84785_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABEL-PRESCRIPTION-LASER
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360
DO AWARD V626U81260 2008-03-07 2008-03-17 2008-03-17
Unique Award Key CONT_AWD_V626U81260_3600_V797P9089_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LASER PRESCRIPTION LABEL WITH PMI SHEET
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERPHARM INC.
UEI FXMJJX17C953
Legacy DUNS 130891401
Recipient Address UNITED STATES, 75 ADAMS AVE, HAUPPAUGE, 117888360

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139482 0214700 1998-10-08 75 ADAMS AVENUE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-10-08
Emphasis L: FORKLIFT
Case Closed 1999-07-19

Related Activity

Type Complaint
Activity Nr 200148195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-03-08
Abatement Due Date 1999-04-21
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1999-03-08
Abatement Due Date 1999-04-21
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-03-08
Abatement Due Date 1999-03-31
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-03-08
Abatement Due Date 1999-05-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-03-08
Abatement Due Date 1999-03-17
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-03-08
Abatement Due Date 1999-05-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1999-03-08
Abatement Due Date 1999-04-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-08
Abatement Due Date 1999-05-28
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-03-08
Abatement Due Date 1999-05-28
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State