Search icon

CHEMWERTH, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHEMWERTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 1983
Business ALEI: 0138561
Annual report due: 18 Jan 2026
Business address: 1764 LITCHFIELD TPKE SUITE 202, WOODBRIDGE, CT, 06525, United States
Mailing address: 1764 LITCHFIELD TPKE SUITE 202, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: kevin.welch@chemwerth.com

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHEMWERTH, INC., NEW YORK 6360044 NEW YORK
Headquarter of CHEMWERTH, INC., KENTUCKY 1155606 KENTUCKY
Headquarter of CHEMWERTH, INC., ILLINOIS CORP_73056764 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2023 061087441 2024-07-01 CHEMWERTH, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing VINCENT P ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing VINCENT P ASARO
Valid signature Filed with incorrect/unrecognized electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2022 061087441 2023-06-21 CHEMWERTH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2021 061087441 2022-07-12 CHEMWERTH, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing VINCENT P. ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing VINCENT P. ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2020 061087441 2021-04-27 CHEMWERTH, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-27
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2019 061087441 2020-09-23 CHEMWERTH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2018 061087441 2019-06-20 CHEMWERTH, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2017 061087441 2018-07-27 CHEMWERTH, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing VINCENT P ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing VINCENT P ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2016 061087441 2017-09-25 CHEMWERTH, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2015 061087441 2016-05-19 CHEMWERTH, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920460
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing VINCENT ASARO
Valid signature Filed with authorized/valid electronic signature
CHEMWERTH, INC PROFIT SHARING 401(K) PLAN 2014 061087441 2015-05-21 CHEMWERTH, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-02
Business code 424600
Sponsor’s telephone number 2033920461
Plan sponsor’s address 1764 LITCHFIELD TURNPIKE, SUITE 202, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing MATTHEW KERZNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-21
Name of individual signing CHEMWERTH INC. MATTHEW KERZNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT ASARO Agent 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States +1 203-260-5491 kevin.welch@chemwerth.com 59 DRIFTWOOD LANE, TRUMBULL, CT, 06611, United States

Director

Name Role Business address Residence address
ANDREA B. DENNIS DVM Director 1764 LITCHFIELD TPKE, STE 202, WOODBRIDGE, CT, 06525, United States 77 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06525, United States
B. LANCE SAUERTEIG Director 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 7060 LIONS HEAD LANE, BOCA RATON, FL, 33496, United States
ANDREW D. WINGATE Director 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 35 WINDSOR ROAD, NORTH HAVEN, CT, 06473, United States
PETER J. WERTH III Director 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States 245 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States
DAVID MOORE Director 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 147 Conawaga Trl, Medford, NJ, 08055-1907, United States
PETER J. WERTH JR. Director 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 10870 E. BUCKSKIN TRAIL, 10870 E. BUCKSKIN TRAIL, SCOTTSDALE, AZ, 85255, United States

Officer

Name Role Business address Residence address
VINCENT P. ASARO Officer 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 59 DRIFTWOOD LANE, TRUMBULL, CT, 06611, United States
DAVID MOORE Officer 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 147 Conawaga Trl, Medford, NJ, 08055-1907, United States
PETER J. WERTH JR. Officer 1764 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 10870 E. BUCKSKIN TRAIL, 10870 E. BUCKSKIN TRAIL, SCOTTSDALE, AZ, 85255, United States
PETER J. WERTH III Officer 1764 LITCHFIELD TURNPIKE, WOODBRIDGE, CT, 06525, United States 245 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0004947 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2021-09-15 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912195 2025-01-16 - Annual Report Annual Report -
BF-0012278970 2024-02-19 - Annual Report Annual Report -
BF-0011382509 2023-01-16 - Annual Report Annual Report -
BF-0010173172 2022-01-14 - Annual Report Annual Report 2022
0007033937 2020-12-08 - Annual Report Annual Report 2021
0006958031 2020-08-05 2020-08-05 Change of Agent Agent Change -
0006714475 2020-01-07 - Annual Report Annual Report 2020
0006685460 2019-11-22 - Annual Report Annual Report 2018
0006685457 2019-11-22 - Annual Report Annual Report 2016
0006685461 2019-11-22 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059267206 2020-04-27 0156 PPP 1764 Litchfield Turnpike 0, Woodbridge, CT, 06525-2353
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541400
Loan Approval Amount (current) 541400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2353
Project Congressional District CT-03
Number of Employees 25
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544708.56
Forgiveness Paid Date 2020-12-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003366399 Active OFS 2020-04-29 2025-07-20 AMENDMENT

Parties

Name CITIBANK, N.A.
Role Secured Party
Name CHEMWERTH, INC.
Role Debtor
0003067580 Active OFS 2015-07-20 2025-07-20 ORIG FIN STMT

Parties

Name CHEMWERTH, INC.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1901864 Other Contract Actions 2019-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-11-21
Termination Date 2020-02-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEMWERTH, INC.
Role Plaintiff
Name CHONGQING PHARMACEUTICA,
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_09-mc-00296 Judicial Publications - -
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven

Parties

Name Eli Lilly Canada Inc
Role In Re
Name ELI LILLY AND COMPANY
Role In Re
Name Hospira Healthcare Corp.
Role Interested Party
Name Hospira Healthcare Corp.
Role Objector
Name CHEMWERTH, INC.
Role Respondent

Opinions

Opinion ID USCOURTS-ctd-3_09-mc-00296-0
Date 2010-06-15
Notes ORDER granting 7 Motion to Compel. Signed by Judge Donna F. Martinez on 6/15/10. (Constantine, A.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information