Search icon

UNIVERSAL DIAGNOSTIC LABORATORIES, INC.

Company Details

Name: UNIVERSAL DIAGNOSTIC LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1964 (61 years ago)
Entity Number: 174995
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: MURRAY SCHWARTZ ESQ, 575 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: C/O RENOVA, 590 MADISON AVE 38TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK KLINE ESQ Chief Executive Officer C/O KLEIN HAWKES & CO, 11726 SAN VICENTE BLVD STE 300, LOS ANGELES, CA, United States, 90049

DOS Process Agent

Name Role Address
C/O KATTEN MUCHIN ROSENMAN LLP DOS Process Agent MURRAY SCHWARTZ ESQ, 575 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-06-13 2006-07-17 Address 1414 NEWKIRK AVE, BROOKLYN, NY, 11226, 6500, USA (Type of address: Chief Executive Officer)
1995-06-13 2006-07-17 Address 1414 NEWKIRK AVE, BROOKLYN, NY, 11226, 6500, USA (Type of address: Principal Executive Office)
1995-06-13 2006-07-17 Address 1414 NEWKIRK AVE, BROOKLYN, NY, 11226, 6500, USA (Type of address: Service of Process)
1987-05-18 1995-06-13 Address 230 PARK AVE, SUITE 416, NEWYORK, NY, 10169, USA (Type of address: Service of Process)
1986-12-23 1987-05-18 Address DOUGLAS S HORN, 1414 NEWKIRK AVENUE, BROOKLYN, NY, 11226, 9001, USA (Type of address: Service of Process)
1964-03-25 1986-12-23 Address 100 5TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060717002279 2006-07-17 BIENNIAL STATEMENT 2006-03-01
040323002109 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020321002443 2002-03-21 BIENNIAL STATEMENT 2002-03-01
001005002542 2000-10-05 BIENNIAL STATEMENT 2000-03-01
980406002195 1998-04-06 BIENNIAL STATEMENT 1998-03-01
950613002033 1995-06-13 BIENNIAL STATEMENT 1994-03-01
C206242-2 1994-01-04 ASSUMED NAME CORP INITIAL FILING 1994-01-04
B525259-3 1987-07-24 CERTIFICATE OF MERGER 1987-07-24
B497904-3 1987-05-18 CERTIFICATE OF AMENDMENT 1987-05-18
B438267-4 1986-12-23 CERTIFICATE OF MERGER 1986-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303374516 0213100 2001-02-07 400 BROADWAY, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-22
Case Closed 2001-06-01

Related Activity

Type Complaint
Activity Nr 202924338
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 III
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F03
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 2001-04-18
Abatement Due Date 2001-05-01
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State