Search icon

MEDIBUS, INC.

Company Details

Name: MEDIBUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1974 (51 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 356857
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES MAYMON Chief Executive Officer 3710 COMMERCE DRIVE, SUITE 1006, BALTIMORE, MD, United States, 21227

History

Start date End date Type Value
2014-02-24 2014-11-03 Address 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office)
2014-02-24 2014-11-03 Address 657 UNION BLVD., TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-14 2014-02-24 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-5227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180725000331 2018-07-25 CERTIFICATE OF DISSOLUTION 2018-07-25
161102006725 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008091 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Trademarks Section

Serial Number:
73699483
Mark:
MEDIBUS INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-12-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MEDIBUS INC.

Goods And Services

For:
SPECIALLY DESIGNED MOTOR VEHICLE TRANSPORTATION SERVICES FOR DISABLED, ELDERLY, AND HANDICAPPED PERSONS
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-22
Type:
Complaint
Address:
664 BLUE POINT RD., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-21
Type:
Complaint
Address:
1575 ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-06-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 810, STEEL,
Party Role:
Plaintiff
Party Name:
MEDIBUS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED WIRE, M,
Party Role:
Plaintiff
Party Name:
MEDIBUS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED WIRE, M,
Party Role:
Plaintiff
Party Name:
MEDIBUS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State