Search icon

MEDEX PRODUCTS CORPORATION

Company Details

Name: MEDEX PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1966 (59 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 202703
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 444 YOUNG STREET, TONAWANDA, NY, United States, 14150
Principal Address: 125 AMBER WOOD DRIVE, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 YOUNG STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
GEORGE FUZAK Chief Executive Officer 125 AMBER WOOD DRIVE, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1966-10-05 1995-05-08 Address 323 NIAGARA ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1551975 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950508002248 1995-05-08 BIENNIAL STATEMENT 1993-10-01
C209095-2 1994-04-18 ASSUMED NAME CORP INITIAL FILING 1994-04-18
580964-3 1966-10-05 CERTIFICATE OF INCORPORATION 1966-10-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-31
Type:
FollowUp
Address:
444 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-18
Type:
Complaint
Address:
444 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-04-18
Type:
Complaint
Address:
444 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-02-21
Type:
Referral
Address:
444 YOUNG STREET, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
RESOLUTION TRUST CORPORATION
Party Role:
Plaintiff
Party Name:
MEDEX PRODUCTS CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State