Name: | MEDICAL ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1992 (32 years ago) |
Date of dissolution: | 30 Jan 2001 |
Entity Number: | 1683907 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | MEDICAL ELECTRONICS INC, 10 SHERBROOKE RD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 10 SHERBROOKE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY HOPPENFELD | Chief Executive Officer | 10 SHERBROOKE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GERSTEN SAVAGE KAPLOWITZ & CURTIN C/O S HOPPENFELD | DOS Process Agent | MEDICAL ELECTRONICS INC, 10 SHERBROOKE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 1998-12-29 | Address | MEDICAL ELECTRONICS, INC., %S HOPPENFELD,10 SHERBROOKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-12-01 | 1994-02-03 | Address | C/O STANLEY HOPPENFELD, 10 SHERBROOKE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010130000493 | 2001-01-30 | CERTIFICATE OF DISSOLUTION | 2001-01-30 |
981229002521 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
970106002430 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
940203002617 | 1994-02-03 | BIENNIAL STATEMENT | 1993-12-01 |
921201000160 | 1992-12-01 | CERTIFICATE OF INCORPORATION | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12070272 | 0235500 | 1976-06-21 | 30 VIRGINIA ROAD, White Plains, NY, 10603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-16 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-20 |
Case Closed | 1976-10-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-12-09 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 B01 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A01 |
Issuance Date | 1975-11-04 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State