Search icon

MEDICAB OF ALBANY, INC.

Company Details

Name: MEDICAB OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1984 (40 years ago)
Date of dissolution: 12 May 2000
Entity Number: 963476
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2316A WESTERN AVENUE, PO BOX 786, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2316A WESTERN AVENUE, PO BOX 786, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
DONALD H. SCRAFFORD Chief Executive Officer 2316A WESTERN AVENUE, PO BOX 786, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
1992-12-17 1997-04-22 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-04-22 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1992-12-17 1997-04-22 Address 32 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1984-12-31 1992-12-17 Address 139 ALTAMONT BLVD., ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000512000686 2000-05-12 CERTIFICATE OF DISSOLUTION 2000-05-12
990209002128 1999-02-09 BIENNIAL STATEMENT 1998-12-01
970422002123 1997-04-22 BIENNIAL STATEMENT 1996-12-01
940111002068 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921217002115 1992-12-17 BIENNIAL STATEMENT 1992-12-01
B177619-3 1984-12-31 CERTIFICATE OF INCORPORATION 1984-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109033720 0213100 1993-12-29 32 CORPORATE CIRCLE, ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-14
Case Closed 1994-07-27

Related Activity

Type Complaint
Activity Nr 74931940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-02-16
Abatement Due Date 1994-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-02-16
Abatement Due Date 1994-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-02-16
Abatement Due Date 1994-02-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State