Search icon

QUENTIN MEDICAL LABORATORY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELDON WYMAN Chief Executive Officer 140 58TH STREET, 1E, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH STREET, 1E, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305162927 0215000 2002-03-29 140 58TH STREET, BROOKLYN, NY, 11220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-01
Case Closed 2002-05-03

Related Activity

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