Name: | UMC IMAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1968 (56 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
Name | Role | Address |
---|---|---|
RICHARD A. SEERY, JR. | Chief Executive Officer | 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
RICHARD A. SEERY, JR. | DOS Process Agent | 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
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) |
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 |
717310-5 | 1968-11-15 | CERTIFICATE OF INCORPORATION | 1968-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112870936 | 0214700 | 1997-05-20 | 536 MINEOLA AVENUE, CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200145381 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100111 E05 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003C |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State