Search icon

MEDEA RESEARCH LABORATORIES, INC.

Company Details

Name: MEDEA RESEARCH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1988 (37 years ago)
Date of dissolution: 02 Dec 2005
Entity Number: 1232737
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: BUILDING 32, SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDEA RESEARCH LABORATORIES, INC. DOS Process Agent BUILDING 32, SUFFOLK COUNTY AIRPORT, WESTHAMPTON BEACH, NY, United States, 11978

Filings

Filing Number Date Filed Type Effective Date
051202000746 2005-12-02 CERTIFICATE OF DISSOLUTION 2005-12-02
B599252-4 1988-02-04 CERTIFICATE OF INCORPORATION 1988-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875455 0214700 1995-08-08 200 WILSON ST. BLDG D-6, PORT JEFFERSON STATION, NY, 11776
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1995-08-08
Case Closed 1995-08-09

Related Activity

Type Inspection
Activity Nr 112878889
112878889 0214700 1994-08-02 200 WILSON ST. BLDG D-6, PORT JEFFERSON STATION, NY, 11776
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1994-12-06
Case Closed 1995-10-24

Related Activity

Type Referral
Activity Nr 901217323
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101450 E01
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101450 F02
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101450 G01 III
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 3
Gravity 00
107518086 0214700 1994-07-27 200 WILSON ST. BLDG D-6, PORT JEFFERSON STATION, NY, 11776
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-02
Emphasis L: INDLAB
Case Closed 1995-10-24

Related Activity

Type Referral
Activity Nr 901217281
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1994-12-19
Abatement Due Date 1994-12-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1994-12-19
Abatement Due Date 1994-12-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 III
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1994-12-19
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1994-12-19
Abatement Due Date 1994-12-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-12-19
Abatement Due Date 1995-02-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State