Search icon

MYMEDIMART, INC.

Company Details

Name: MYMEDIMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041764
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 721 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOCHUM GOLDSHMID Chief Executive Officer 1529 UNION STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
NOCHUM GOLDSHMID Agent 721 EMPIRE BOULEVARD, BROOKLYN, NY, 11213

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1529 UNION STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-10-29 2024-12-17 Address 1529 UNION STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-01-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-12 2024-12-17 Address 721 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2011-01-12 2024-12-17 Address 721 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001800 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211019001761 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191029002076 2019-10-29 BIENNIAL STATEMENT 2019-01-01
110112000634 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342975760 0215000 2018-02-27 14 E 98TH ST, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-04-23
Case Closed 2018-08-27

Related Activity

Type Complaint
Activity Nr 1313475
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2018-05-03
Abatement Due Date 2018-05-11
Current Penalty 1250.0
Initial Penalty 2956.0
Final Order 2018-06-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(e)(4)(iii): Permanent and removable fuel containers were not securely mounted to prevent jarring loose, slipping, or rotating: a) Near delivery door: On or about March 5, 2018 The propane tank was not secured as per the manufacturers specifications.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2018-05-03
Abatement Due Date 2018-05-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel: a) Near delivery door: On or about March 5, 2018 The hasp was missing from the powered industrial truck and had been replaced with a bungee cord.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State