Search icon

ROYAL CARE OF AMERICA, INC.

Company Details

Name: ROYAL CARE OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1987 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1215768
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 275 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 275 WYMAN STREET, SUITE 200, WALTHAM, MA, United States, 02154

History

Start date End date Type Value
1990-10-04 1997-04-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-11-10 1990-10-04 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1461143 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
970429000957 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
960117000146 1996-01-17 CERTIFICATE OF AMENDMENT 1996-01-17
931217002503 1993-12-17 BIENNIAL STATEMENT 1993-11-01
901004000426 1990-10-04 CERTIFICATE OF CHANGE 1990-10-04
B564836-3 1987-11-10 APPLICATION OF AUTHORITY 1987-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244858 0213100 1995-10-19 100 SARATOGA VILLAGE BLVD., MALTA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-11-03
Case Closed 1996-05-16

Related Activity

Type Complaint
Activity Nr 74504978
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-12-05
Abatement Due Date 1996-01-22
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1995-12-28
Final Order 1996-04-29
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-12-05
Abatement Due Date 1995-12-08
Contest Date 1995-12-28
Final Order 1996-04-29
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-12-05
Abatement Due Date 1996-01-22
Contest Date 1995-12-28
Final Order 1996-04-29
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State