Search icon

MERIDIAN FIRE DEPARTMENT, INC.

Company Details

Name: MERIDIAN FIRE DEPARTMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 17 Dec 1945 (79 years ago)
Date of dissolution: 09 Feb 2018
Entity Number: 46395
ZIP code: 13113
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 86, MERIDIAN, NY, United States, 13113

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 86, MERIDIAN, NY, United States, 13113

Filings

Filing Number Date Filed Type Effective Date
180209000295 2018-02-09 CERTIFICATE OF DISSOLUTION 2018-02-09
100915000715 2010-09-15 CERTIFICATE OF AMENDMENT 2010-09-15
C265303-2 1998-10-01 ASSUMED NAME CORP INITIAL FILING 1998-10-01
40EX-315 1952-06-03 CERTIFICATE OF AMENDMENT 1952-06-03
460Q-69 1945-12-17 CERTIFICATE OF INCORPORATION 1945-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315329219 0253670 2012-05-10 11375 FERRIS RD, MERIDIAN, NY, 13117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-25
Case Closed 2012-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 P08 I
Issuance Date 2012-06-20
Abatement Due Date 2012-09-17
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2012-06-20
Abatement Due Date 2012-09-17
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100156 C01
Issuance Date 2012-06-20
Abatement Due Date 2012-10-29
Nr Instances 1
Nr Exposed 17
Citation ID 01004
Citaton Type Serious
Standard Cited 19100156 C02
Issuance Date 2012-06-20
Abatement Due Date 2012-09-17
Nr Instances 1
Nr Exposed 17
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2012-06-20
Abatement Due Date 2012-06-25
Nr Instances 6
Nr Exposed 17
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2012-06-20
Abatement Due Date 2012-09-17
Nr Instances 1
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 8010004 A
Issuance Date 2012-06-20
Abatement Due Date 2012-08-06
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2012-06-20
Abatement Due Date 2012-08-27
Nr Instances 1
Nr Exposed 17
306027350 0253670 2003-04-10 11375 FERRIS RD, MERIDIAN, NY, 13117
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-04-10
Emphasis L: HH
Case Closed 2003-04-10

Related Activity

Type Inspection
Activity Nr 304837636
304837636 0253670 2002-12-07 11375 FERRIS RD, MERIDIAN, NY, 13117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-17
Emphasis L: HH
Case Closed 2003-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 2003-01-03
Abatement Due Date 2003-02-06
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-01-03
Abatement Due Date 2003-03-14
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2003-01-03
Abatement Due Date 2003-02-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2003-01-03
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-01-03
Abatement Due Date 2003-02-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-01-03
Abatement Due Date 2003-02-21
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 2003-01-03
Abatement Due Date 2003-02-21
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-01-03
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State