Search icon

UMC IMAGING SYSTEMS, INC.

Company Details

Name: UMC IMAGING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1968 (57 years ago)
Date of dissolution: 02 Nov 1998
Entity Number: 230449
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. SEERY, JR. Chief Executive Officer 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
RICHARD A. SEERY, JR. DOS Process Agent 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1992-07-21 1993-01-04 Address 315 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1968-11-15 1992-07-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1968-11-15 1992-07-21 Address 416 MAREN ST., W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981102000486 1998-11-02 CERTIFICATE OF MERGER 1998-11-02
C235997-2 1996-06-10 ASSUMED NAME CORP INITIAL FILING 1996-06-10
931105003345 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930104003086 1993-01-04 BIENNIAL STATEMENT 1992-11-01
920721000398 1992-07-21 CERTIFICATE OF AMENDMENT 1992-07-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-20
Type:
Complaint
Address:
536 MINEOLA AVENUE, CARLE PLACE, NY, 11514
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State