Name: | MEDICAL CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1997 (28 years ago) |
Date of dissolution: | 26 Mar 2007 |
Entity Number: | 2172441 |
ZIP code: | 37222 |
County: | New York |
Place of Formation: | Tennessee |
Address: | PO BOX 111420, NASHVILLE, TN, United States, 37222 |
Principal Address: | 4633 TROUSDALE DR, NASHVILLE, TN, United States, 37204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
G. WADE PUTNAM | Chief Executive Officer | 4633 TROUSDALE DRIVE, NASHVILLE, TN, United States, 37204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 111420, NASHVILLE, TN, United States, 37222 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2007-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-30 | 2001-08-22 | Address | 4633 TROUSDALE DR, NASHVILLE, TN, 37204, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-18 | 2007-03-26 | Address | PO BOX 111420, NASHVILLE, TN, 37222, 1420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070326000316 | 2007-03-26 | SURRENDER OF AUTHORITY | 2007-03-26 |
051108002098 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
030917002164 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
010822002574 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
991119000043 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
990830002731 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970818000386 | 1997-08-18 | APPLICATION OF AUTHORITY | 1997-08-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300629276 | 0215800 | 1998-03-02 | 21-31 NELSON ST, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1998-03-09 |
Abatement Due Date | 1998-03-12 |
Current Penalty | 455.0 |
Initial Penalty | 700.0 |
Nr Instances | 6 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-06-22 |
Case Closed | 1992-09-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1992-07-24 |
Abatement Due Date | 1992-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State