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
Name | Role | Address |
---|---|---|
NOCHUM GOLDSHMID | Chief Executive Officer | 1529 UNION STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 721 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
NOCHUM GOLDSHMID | Agent | 721 EMPIRE BOULEVARD, BROOKLYN, NY, 11213 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342975760 | 0215000 | 2018-02-27 | 14 E 98TH ST, BROOKLYN, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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