Search icon

MEDEX PRODUCTS, CORP.

Company Details

Name: MEDEX PRODUCTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2009 (16 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 3761773
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4761 BROADWAY SUITE # 4R, NEW YORK, NY, United States, 10034
Principal Address: 4761 BROADWAY, APT 4R, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL CUESTA Chief Executive Officer 4761 BROADWAY, APT 4R, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4761 BROADWAY SUITE # 4R, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
130808000324 2013-08-08 CERTIFICATE OF DISSOLUTION 2013-08-08
110114002758 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090112000279 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1046879 0213600 1985-05-10 444 YOUNG ST, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-07-29
Case Closed 1985-07-29

Related Activity

Type Complaint
Activity Nr 70845623
Health Yes
1005503 0213600 1984-12-19 444 YOUNG ST, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-12-19
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-12-26
Abatement Due Date 1985-01-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 12
Related Event Code (REC) Complaint
10809150 0213600 1984-01-09 444 YOUNG ST, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-01-12
Abatement Due Date 1984-01-23
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1984-01-12
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-01-12
Abatement Due Date 1984-02-16
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-01-12
Abatement Due Date 1984-01-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-12
Abatement Due Date 1984-01-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-01-12
Abatement Due Date 1984-01-16
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-01-12
Abatement Due Date 1984-01-30
Nr Instances 2
10805000 0213600 1983-10-18 444 YOUNG STREET, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-14
Case Closed 1984-02-22

Related Activity

Type Complaint
Activity Nr 320223076

Date of last update: 27 Mar 2025

Sources: New York Secretary of State