Name: | BON SECOURS COMMUNITY HOSPITAL |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1915 (110 years ago) |
Entity Number: | 13340 |
ZIP code: | 10901 |
County: | Orange |
Place of Formation: | New York |
Address: | PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 845-987-5317
Phone +1 845-856-5351
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
73LP2 | Obsolete | Non-Manufacturer | 2014-04-15 | 2024-07-18 | No data | 2025-07-17 | |||||||||||||
|
POC | CRAIG DICKMAN |
Phone | +1 845-213-5208 |
Address | 106 E MAIN ST, PORT JERVIS, NY, 12771 2112, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
N/A THE CORPORATION | Agent | 160 E. MAIN ST., PORT JERVIS, NY, 12771 |
Name | Role | Address |
---|---|---|
BON SECOURS CHARITY HEALTH SYSTEM, INC. | DOS Process Agent | PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2015-05-19 | Address | 160 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2002-04-02 | 2009-05-13 | Address | 160 MAIN STREET, P.O. BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1999-12-31 | 2002-04-02 | Address | 160 MAIN STREET, PO BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1996-11-27 | 1999-12-31 | Address | 160 EAST MAIN STREET, P.O. BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1995-05-16 | 1996-11-27 | Address | 160 EAST MAIN STREET, P.O. BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1982-12-30 | 1995-05-16 | Address | 160 E. MAIN ST., P.O. BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1982-12-30 | 2002-04-02 | Name | MERCY COMMUNITY HOSPITAL OF PORT JERVIS, NEW YORK |
1982-06-18 | 1982-12-30 | Address | 160 E. MAIN ST., PO BOX 1014, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
1973-08-31 | 1982-06-18 | Address | 160 E. MISN ST., PORT JERVIS, NY, 12771, USA (Type of address: Registered Agent) |
1915-07-26 | 1982-12-30 | Name | ST. FRANCIS' HOSPITAL, OF PORT JERVIS, NEW YORK |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026000425 | 2015-10-26 | CERTIFICATE OF AMENDMENT | 2015-10-26 |
150519000325 | 2015-05-19 | CERTIFICATE OF AMENDMENT | 2015-05-19 |
20140516055 | 2014-05-16 | ASSUMED NAME CORP INITIAL FILING | 2014-05-16 |
110208000817 | 2011-02-08 | CERTIFICATE OF AMENDMENT | 2011-02-08 |
090513000429 | 2009-05-13 | CERTIFICATE OF AMENDMENT | 2009-05-13 |
020402000773 | 2002-04-02 | CERTIFICATE OF AMENDMENT | 2002-04-02 |
991231000058 | 1999-12-31 | CERTIFICATE OF AMENDMENT | 1999-12-31 |
961127000191 | 1996-11-27 | CERTIFICATE OF AMENDMENT | 1996-11-27 |
950516000251 | 1995-05-16 | CERTIFICATE OF AMENDMENT | 1995-05-16 |
A936036-8 | 1982-12-30 | CERTIFICATE OF AMENDMENT | 1982-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311979264 | 0213100 | 2009-06-08 | 160 EAST MAIN STREET, PORT JERVIS, NY, 12771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D03 X |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 A |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Nr Instances | 4 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101030 H05 IA |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 K01 |
Issuance Date | 2009-11-16 |
Abatement Due Date | 2009-12-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-08-05 |
Case Closed | 2004-08-05 |
Related Activity
Type | Accident |
Activity Nr | 100741156 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State