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

Contact Details

Phone +1 845-695-1200

Fax +1 845-695-1200

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 Summary

Date:
1993-11-05
Type:
Complaint
Address:
168 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State