Name: | ROCHE BIOMEDICAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1982 (43 years ago) |
Date of dissolution: | 09 Dec 1996 |
Entity Number: | 773190 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 231 MAPLE AVENUE, BURLINGTON, NC, United States, 27216 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
I LERNER | Chief Executive Officer | 340 KINGSLAND STREET, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-27 | 1983-04-15 | Name | BIOMEDICAL REFERENCE LABORATORIES, INC. |
1982-06-01 | 1982-07-27 | Name | HLR LAB HOLDING, INC. |
1982-06-01 | 1993-03-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961209000407 | 1996-12-09 | CERTIFICATE OF TERMINATION | 1996-12-09 |
000045006387 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
930331002793 | 1993-03-31 | BIENNIAL STATEMENT | 1992-06-01 |
A970319-3 | 1983-04-15 | CERTIFICATE OF AMENDMENT | 1983-04-15 |
A889460-3 | 1982-07-27 | CERTIFICATE OF AMENDMENT | 1982-07-27 |
A873082-6 | 1982-06-01 | APPLICATION OF AUTHORITY | 1982-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106886757 | 0213600 | 1990-12-04 | 245 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73044653 |
Safety | Yes |
Health | Yes |
Type | Referral |
Activity Nr | 901215103 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1991-04-17 |
Abatement Due Date | 1991-05-22 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1991-05-13 |
Final Order | 1991-09-23 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 08 |
Hazard | BLOODBORNE |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100145 F08 I |
Issuance Date | 1991-04-17 |
Abatement Due Date | 1991-04-20 |
Current Penalty | 200.0 |
Initial Penalty | 640.0 |
Contest Date | 1991-05-13 |
Final Order | 1991-09-23 |
Nr Instances | 2 |
Nr Exposed | 12 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101450 F01 |
Issuance Date | 1991-04-17 |
Abatement Due Date | 1991-05-07 |
Current Penalty | 200.0 |
Initial Penalty | 420.0 |
Contest Date | 1991-05-13 |
Final Order | 1991-09-23 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-17 |
Abatement Due Date | 1991-04-29 |
Nr Instances | 2 |
Nr Exposed | 31 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State