Search icon

EMGEE PHARMACEUTICAL CORP.

Company Details

Name: EMGEE PHARMACEUTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1979 (46 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 555013
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 36 DUNES LANE, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY LICHTER DOS Process Agent 36 DUNES LANE, PT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
20190529039 2019-05-29 ASSUMED NAME CORP INITIAL FILING 2019-05-29
DP-560422 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A572545-4 1979-05-04 CERTIFICATE OF INCORPORATION 1979-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11514619 0214700 1982-05-11 215F CENTRAL AVE, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-11
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1982-05-19
Abatement Due Date 1982-06-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1982-05-19
Abatement Due Date 1982-05-22
Nr Instances 1
11460490 0214700 1982-03-04 215F CENTRAL AVE, East Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-05
11519691 0214700 1981-11-09 215F CENTRAL AVE, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-10
Case Closed 1982-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-11-13
Abatement Due Date 1981-12-16
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-11-13
Abatement Due Date 1981-12-16
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State