Search icon

MEDICAL CONSTRUCTION GROUP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
G. WADE PUTNAM Chief Executive Officer 4633 TROUSDALE DRIVE, NASHVILLE, TN, United States, 37204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 111420, NASHVILLE, TN, United States, 37222

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629276 0215800 1998-03-02 21-31 NELSON ST, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-02
Case Closed 1998-05-01

Violation Items

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
109109140 0214700 1992-06-18 CHARLES LINDENBURGH BLVD., UNIONDALE, NY, 11553
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