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 (50 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)
2002-11-12 2014-02-24 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1996-11-27 2006-12-14 Address 664 BLUE PT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-11-12 2002-11-12 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-11-12 1996-11-27 Address 31 HIGHWOODS COURT, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-11-12 2013-02-26 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

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
140224006103 2014-02-24 BIENNIAL STATEMENT 2012-11-01
130226000751 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
101201002157 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081217002335 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061214002005 2006-12-14 BIENNIAL STATEMENT 2006-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MEDIBUS INC. 73699483 1987-12-07 1500811 1988-08-16
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-02-20
Publication Date 1988-05-24
Date Cancelled 1995-02-20

Mark Information

Mark Literal Elements MEDIBUS INC.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.05.04 - Buses; Cable cars, trolley; Trolleys, 26.17.07 - Heat, lines depicting; Lines depicting speed, propulsion, heat or wind; Propulsion, lines depicting; Speed, lines depicting; Wind, lines depicting, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For SPECIALLY DESIGNED MOTOR VEHICLE TRANSPORTATION SERVICES FOR DISABLED, ELDERLY, AND HANDICAPPED PERSONS
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status SECTION 8 - CANCELLED
First Use Jan. 1975
Use in Commerce Jan. 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MEDIBUS, INC.
Owner Address P.O. BOX 726 225 OSER AVENUE SMITHTOWN, NEW YORK UNITED STATES 11787
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MEDIBUS, INC, P O BOX 726, 225 OSER AVE, SMITHTOWN, NEW YORK UNITED STATES 11787

Prosecution History

Date Description
1995-02-20 CANCELLED SEC. 8 (6-YR)
1988-08-16 REGISTERED-PRINCIPAL REGISTER
1988-05-24 PUBLISHED FOR OPPOSITION
1988-04-22 NOTICE OF PUBLICATION
1988-03-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-16 EXAMINER'S AMENDMENT MAILED
1988-03-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354185 0214700 1993-04-22 664 BLUE POINT RD., HOLTSVILLE, NY, 11742
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-04-28
Case Closed 1994-10-21

Related Activity

Type Complaint
Activity Nr 74983925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1993-06-24
Abatement Due Date 1993-07-28
Current Penalty 1500.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1993-06-24
Abatement Due Date 1993-07-28
Current Penalty 1000.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-24
Abatement Due Date 1993-09-01
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-06-24
Abatement Due Date 1993-09-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-24
Abatement Due Date 1993-09-01
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Nr Instances 1
Nr Exposed 185
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-24
Abatement Due Date 1993-07-28
Current Penalty 500.0
Nr Instances 5
Nr Exposed 185
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1993-06-24
Abatement Due Date 1993-07-28
Nr Instances 5
Nr Exposed 185
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-06-24
Abatement Due Date 1993-07-28
Nr Instances 2
Nr Exposed 5
Gravity 00
17539388 0214700 1986-03-21 1575 ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-04-24

Related Activity

Type Complaint
Activity Nr 70516356
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-27
Abatement Due Date 1986-04-07
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State