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
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 |
Name | Role | Address |
---|---|---|
C/O KATTEN MUCHIN ROSENMAN LLP | DOS Process Agent | MURRAY SCHWARTZ ESQ, 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303374516 | 0213100 | 2001-02-07 | 400 BROADWAY, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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