Search icon

MEDICAL ELECTRONICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STANLEY HOPPENFELD Chief Executive Officer 10 SHERBROOKE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070272 0235500 1976-06-21 30 VIRGINIA ROAD, White Plains, NY, 10603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1976-06-21

Violation Items

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
12081568 0235500 1975-12-16 70 LAFAYETTE AVENUE, White Plains, NY, 10605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1984-03-10
12081261 0235500 1975-10-20 70 LAFAYETTE AVENUE, White Plains, NY, 10603
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