Search icon

DERMPATH, INC.

Company Details

Name: DERMPATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1998 (27 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2266306
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O AMERIPATH INC, 7289 GARDEN RD STE 200, RIVIERA BEACH, FL, United States, 33404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BRIAN C CARR Chief Executive Officer 7289 GARDEN RD, STE 200, RIVIERA BEACH, FL, United States, 33404

History

Start date End date Type Value
2000-07-13 2002-06-13 Address C/O PATHSOURCE, INC., 100 MIDLAND AVE., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-07-13 2002-06-13 Address 100 MIDLAND AVE., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-07-13 2002-03-06 Address 100 MIDLAND AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1999-11-15 2000-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-23 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-04 1998-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1687520 2003-12-31 ANNULMENT OF AUTHORITY 2003-12-31
030411000290 2003-04-11 ERRONEOUS ENTRY 2003-04-11
DP-1624245 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020613002581 2002-06-13 BIENNIAL STATEMENT 2002-06-01
020306000101 2002-03-06 CERTIFICATE OF CHANGE 2002-03-06
000713002258 2000-07-13 BIENNIAL STATEMENT 2000-06-01
991115000302 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980625000093 1998-06-25 CERTIFICATE OF AMENDMENT 1998-06-25
980623000706 1998-06-23 CERTIFICATE OF MERGER 1998-06-23
980604000602 1998-06-04 APPLICATION OF AUTHORITY 1998-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106889900 0216000 1991-05-29 2 OVERHILL ROAD, 3RD FLOOR, SCARSDALE, NY, 10583
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-24
Case Closed 1991-12-16

Related Activity

Type Complaint
Activity Nr 74189507
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1991-08-21
Abatement Due Date 1991-08-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1991-08-21
Abatement Due Date 1991-08-24
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101048 J02
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101048 J03
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 J04
Issuance Date 1991-08-21
Abatement Due Date 1991-09-09
Current Penalty 520.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 N02 I
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-08-21
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-08-21
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-08-21
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-08-21
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1991-08-21
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1991-08-21
Abatement Due Date 1991-08-24
Nr Instances 1
Nr Exposed 17
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State