Search icon

ROCHE BIOMEDICAL LABORATORIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
I LERNER Chief Executive Officer 340 KINGSLAND STREET, NUTLEY, NJ, United States, 07110

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106886757 0213600 1990-12-04 245 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-11
Emphasis N: BLOOD
Case Closed 1991-10-22

Related Activity

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