Name: | QUENTIN MEDICAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 169725 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH STREET, 1E, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON WYMAN | Chief Executive Officer | 140 58TH STREET, 1E, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH STREET, 1E, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1958-01-13 | 1993-04-29 | Address | 2985 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088845 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070629000759 | 2007-06-29 | CERTIFICATE OF MERGER | 2007-07-01 |
060329002378 | 2006-03-29 | BIENNIAL STATEMENT | 2006-01-01 |
040218002685 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020109002223 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000131002355 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
980130002067 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
C220722-2 | 1995-03-15 | ASSUMED NAME CORP INITIAL FILING | 1995-03-15 |
940222002658 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930429003120 | 1993-04-29 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305162927 | 0215000 | 2002-03-29 | 140 58TH STREET, BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203889233 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 2002-04-03 |
Abatement Due Date | 2002-04-08 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 2002-04-03 |
Abatement Due Date | 2002-04-08 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 2002-04-03 |
Abatement Due Date | 2002-04-08 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2002-04-03 |
Abatement Due Date | 2002-05-06 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State