Search icon

MIDDLETOWN DIALYSIS CENTER, INC.

Company Details

Name: MIDDLETOWN DIALYSIS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 02 Sep 2005
Entity Number: 1252652
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 220 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT KIRSCHNER, MD DOS Process Agent 220 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

Agent

Name Role Address
PROSKAUER ROSE GOETZ ETAL Agent ATT:HERBERT T. WEINSTEIN, 300 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ROBERT KIRSCHNER, MD Chief Executive Officer 220 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1993-01-04 1997-01-29 Address 168 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-01-29 Address 168 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-01-04 1997-01-29 Address ATT: HERBERT T. WEINSTEIN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-12-29 1993-01-04 Address ATT:HERBERT T. WEINSTEIN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050902000062 2005-09-02 CERTIFICATE OF DISSOLUTION 2005-09-02
970129002014 1997-01-29 BIENNIAL STATEMENT 1996-12-01
931216002223 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930104002486 1993-01-04 BIENNIAL STATEMENT 1992-12-01
B723089-9 1988-12-29 CERTIFICATE OF INCORPORATION 1988-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113944185 0213100 1993-11-05 168 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-15
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 74253808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1994-02-09
Abatement Due Date 1994-02-14
Initial Penalty 1000.0
Contest Date 1994-03-10
Final Order 1995-01-04
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 X
Issuance Date 1994-02-09
Abatement Due Date 1994-03-14
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1994-03-10
Final Order 1995-01-04
Nr Instances 9
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-09
Abatement Due Date 1994-03-14
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1994-03-10
Final Order 1995-01-04
Nr Instances 1
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-02-09
Abatement Due Date 1994-03-14
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1994-03-10
Final Order 1995-01-04
Nr Instances 1
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-09
Abatement Due Date 1994-03-14
Contest Date 1994-03-10
Final Order 1995-01-04
Nr Instances 1
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State