Search icon

BON SECOURS COMMUNITY HOSPITAL

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
N/A THE CORPORATION Agent 160 E. MAIN ST., PORT JERVIS, NY, 12771

DOS Process Agent

Name Role Address
BON SECOURS CHARITY HEALTH SYSTEM, INC. DOS Process Agent PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979264 0213100 2009-06-08 160 EAST MAIN STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-10-23
Case Closed 2010-03-03

Violation Items

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
307532846 0213100 2004-04-23 160 EAST MAIN STREET, PORT JERVIS, NY, 12271
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