Search icon

MEDICAL EXAMINATION PUBLISHING CO., INC.

Company Details

Name: MEDICAL EXAMINATION PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1978 (47 years ago)
Date of dissolution: 31 Dec 1985
Entity Number: 504813
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GREENBAUM WOLFF & ERNST DOS Process Agent 437 MADISON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20141030079 2014-10-30 ASSUMED NAME LLC INITIAL FILING 2014-10-30
B305219-4 1985-12-31 CERTIFICATE OF MERGER 1985-12-31
A506996-4 1978-08-08 APPLICATION OF AUTHORITY 1978-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11833456 0215600 1976-03-26 65-36 FRESH MEADOW LANE, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-26
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State