Search icon

MID-ISLAND HOSPITAL, INC.

Company Details

Name: MID-ISLAND HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1349335
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID ISLAND HOSPITAL NURSES PENSION PLAN 2019 112965727 2020-10-12 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 22 NORTH FOREST AVE, 2N, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2018 112965727 2019-10-09 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 22 NORTH FOREST AVE, 2N, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2017 112965727 2018-10-02 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 22 NORTH FOREST AVE, 2N, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2016 112965727 2017-10-10 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL 401K PROFIT SHARING PLAN 2015 112965727 2016-10-13 MID ISLAND HOSPITAL, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2015 112965727 2016-10-13 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL 401K PROFIT SHARING PLAN 2014 112965727 2015-10-01 MID ISLAND HOSPITAL, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2014 112965727 2015-10-01 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL NURSES PENSION PLAN 2013 112965727 2014-10-07 MID ISLAND HOSPITAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ROBERT REED
MID ISLAND HOSPITAL 401K PROFIT SHARING PLAN 2013 112965727 2014-10-07 MID ISLAND HOSPITAL, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 622000
Sponsor’s telephone number 5165202224
Plan sponsor’s address 4295 HEMPSTEAD TPKE, BETHPAGE, NY, 117145713

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing ROBERT REED

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MR. ROBERT REED Chief Executive Officer 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1997-03-11 1999-05-25 Address BERKMAN HENOCH PETERSON, ET AL, 777 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-01-12 1993-08-25 Address 4295 HEMPSTEAD TURNPIKE, C/O MID-ISLAND HOSPITAL, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1989-05-02 1997-03-11 Address & STEINGART, PC, 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1605288 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010515002604 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990525002315 1999-05-25 BIENNIAL STATEMENT 1999-05-01
990517000326 1999-05-17 CERTIFICATE OF AMENDMENT 1999-05-17
990105000719 1999-01-05 CERTIFICATE OF AMENDMENT 1999-01-05
970724002056 1997-07-24 BIENNIAL STATEMENT 1997-05-01
970311000268 1997-03-11 CERTIFICATE OF AMENDMENT 1997-03-11
930825002355 1993-08-25 BIENNIAL STATEMENT 1993-05-01
930112002852 1993-01-12 BIENNIAL STATEMENT 1992-05-01
C006049-4 1989-05-02 CERTIFICATE OF INCORPORATION 1989-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556976 0214700 1989-10-02 4295 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-10-08
Emphasis N: BLOOD
Case Closed 1990-05-22

Related Activity

Type Complaint
Activity Nr 72526296
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101047 D01 II
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 17
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101047 D05
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 17
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101047 G01 II
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 17
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101047 G03
Issuance Date 1990-03-26
Abatement Due Date 1990-05-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 17
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101047 H01 I
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 17
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101047 J01 I
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Current Penalty 224.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101047 J03 I
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 252.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 17
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-26
Abatement Due Date 1990-05-30
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 75
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-03-26
Abatement Due Date 1990-04-03
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 23
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 75
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Current Penalty 49.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 750
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 750
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-03-26
Abatement Due Date 1990-04-03
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101048 J04
Issuance Date 1990-03-26
Abatement Due Date 1990-04-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1990-03-26
Abatement Due Date 1990-04-03
Nr Instances 2
Nr Exposed 23
Gravity 02
11486719 0214700 1980-04-18 4295 HEMPSTEAD TURNPIKE, Bethpage, NY, 11714
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320348311

Date of last update: 27 Feb 2025

Sources: New York Secretary of State