Search icon

ST. JOSEPH'S HOME, INC.

Company Details

Name: ST. JOSEPH'S HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1988 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1268532
ZIP code: 10001
County: Greene
Place of Formation: New York
Address: 45 W. 34TH ST., SUITE 701, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. 34TH ST., SUITE 701, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1147610 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B650295-2 1988-06-09 CERTIFICATE OF INCORPORATION 1988-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310750336 0215800 2007-08-08 950 LINDEN ST., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-08-09
Emphasis N: SSTARG07
Case Closed 2007-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-10-29
Abatement Due Date 2007-12-01
Current Penalty 412.5
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2007-10-29
Abatement Due Date 2007-11-01
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 VIIJ
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2007-10-29
Abatement Due Date 2007-12-01
Current Penalty 412.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2007-10-29
Abatement Due Date 2007-11-11
Nr Instances 1
Nr Exposed 3
Gravity 01
310750344 0215800 2007-08-08 950 LINDEN ST., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-09
Emphasis N: SSTARG07
Case Closed 2007-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-10-29
Abatement Due Date 2007-12-01
Current Penalty 487.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-10-29
Abatement Due Date 2007-11-16
Current Penalty 487.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-10-29
Abatement Due Date 2007-12-01
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2007-10-29
Abatement Due Date 2007-12-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State