Search icon

HIGH STREET HOME HEALTH SERVICES, INC.

Company Details

Name: HIGH STREET HOME HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1985 (40 years ago)
Date of dissolution: 25 Aug 1999
Entity Number: 1013098
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 100 HIGH STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
CLARE A. HAAR Agent 100 HIGH STREET, BUFFALO, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HIGH STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLIAM V KINNARD JR MD Chief Executive Officer 100 HIGH STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1988-08-31 1993-08-13 Address NO. 100 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1988-08-25 1988-08-31 Address , INC., 100 HIGH ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1985-07-19 1988-08-25 Address 1827 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990825000660 1999-08-25 CERTIFICATE OF DISSOLUTION 1999-08-25
930813002305 1993-08-13 BIENNIAL STATEMENT 1993-07-01
B679908-3 1988-08-31 CERTIFICATE OF AMENDMENT 1988-08-31
B677884-4 1988-08-25 CERTIFICATE OF AMENDMENT 1988-08-25
B249506-4 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345662 0213600 1992-10-26 112 GOODRICH STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-15
Case Closed 1993-04-05

Related Activity

Type Complaint
Activity Nr 74029794
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 G02 VIIA
Issuance Date 1993-03-01
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 VIIID
Issuance Date 1993-03-01
Abatement Due Date 1993-04-02
Nr Instances 2
Nr Exposed 81
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 E01 I
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Current Penalty 275.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 E01 IIIA
Issuance Date 1993-03-01
Abatement Due Date 1993-03-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1993-03-01
Abatement Due Date 1993-03-18
Nr Instances 1
Nr Exposed 81
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-03-01
Abatement Due Date 1993-03-04
Nr Instances 1
Nr Exposed 81
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 II
Issuance Date 1993-03-01
Abatement Due Date 1993-04-02
Nr Instances 1
Nr Exposed 81
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State