Search icon

ALBANY MEDICAL CENTER HOSPITAL

Company Details

Name: ALBANY MEDICAL CENTER HOSPITAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1849 (176 years ago)
Entity Number: 149
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 43 NEW SCOTLAND AVENUE, MAIL CODE 104, ALBANY, NY, United States, 12208

Contact Details

Phone +1 518-489-4707

Phone +1 518-264-5660

Phone +1 518-262-3474

Fax +1 518-262-3474

Phone +1 518-264-6825

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQ8NEFGM88H5 2025-03-08 43 NEW SCOTLAND AVE, ALBANY, NY, 12208, 3412, USA 43 NEW SCOTLAND AVE, ALBANY, NY, 12208, 3412, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2001-06-05
Entity Start Date 1839-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM DUAX
Address 43 NEW SCOTLAND AVE, ALBANY, NY, 12208, 3412, USA
Government Business
Title PRIMARY POC
Name JOHN REGAN
Address 47 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4U540 Active Non-Manufacturer 1981-02-08 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC JOHN REGAN
Phone +1 518-262-3828
Address 43 NEW SCOTLAND AVE, ALBANY, NY, 12208 3412, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EGSMRDS9ZGM028 149 US-NY GENERAL ACTIVE No data

Addresses

Legal 43 NEW SCOTLAND AVENUE, MAIL CODE 104, ALBANY, US-NY, US, 12208
Headquarters 43 New Scotland Avenue, Albany, US-NY, US, 12208

Registration details

Registration Date 2017-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 149

DOS Process Agent

Name Role Address
THE CORPORATION OFFICE OF THE GENERAL COUNSEL DOS Process Agent 43 NEW SCOTLAND AVENUE, MAIL CODE 104, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2010-05-18 2014-08-21 Address OFFICE OF THE GENERAL COUNSEL, 43 NEW SCOTLAND AVE., MC 104, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1983-08-09 2010-05-18 Address 43 NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)
1976-04-12 1983-08-09 Address NEW SCOTLAND AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180222115 2018-02-22 ASSUMED NAME CORP AMENDMENT 2018-02-22
20180212043 2018-02-12 ASSUMED NAME CORP INITIAL FILING 2018-02-12
140821000143 2014-08-21 CERTIFICATE OF AMENDMENT 2014-08-21
101101000335 2010-11-01 CERTIFICATE OF MERGER 2010-11-01
100518000559 2010-05-18 CERTIFICATE OF AMENDMENT 2010-05-18
B620650-11 1988-03-29 CERTIFICATE OF AMENDMENT 1988-03-29
B523617-7 1987-07-21 CERTIFICATE OF AMENDMENT 1987-07-21
B009281-7 1983-08-09 CERTIFICATE OF AMENDMENT 1983-08-09
A307298-10 1976-04-12 CERTIFICATE OF AMENDMENT 1976-04-12
A241929-5 1975-06-20 CERTIFICATE OF AMENDMENT 1975-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C83064 2007-10-01 2008-09-30 2010-05-31
Unique Award Key CONT_AWD_VA528C83064_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THORACICS
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q524: THORACIC SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
PO AWARD VA528C93174 2008-11-13 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_VA528C93174_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ESTIMATED YEARLY REQUIREMENT FOR OUTSIDE TESTING OF LAB SPECIMENS
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
No data IDV VA528P0455 2008-10-27 No data No data
Unique Award Key CONT_IDV_VA528P0455_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAB SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
PO AWARD VA528C93049 2008-10-01 2009-05-31 2010-05-31
Unique Award Key CONT_AWD_VA528C93049_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THORACIC SERVICES
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q524: THORACIC SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
No data IDV VA528P0364 2009-01-09 No data No data
Unique Award Key CONT_IDV_VA528P0364_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title USE OF ROBOTIC DAVINCI SYSTEM
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q525: UROLOGY SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
DO AWARD V528C03087 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V528C03087_3600_VA528P0455_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAB TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
DO AWARD VA528C13078 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528C13078_3600_VA528P0455_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAB TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Legacy DUNS 073128365
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, 122083412
No data IDV 36C24224D0043 2024-06-10 No data No data
Unique Award Key CONT_IDV_36C24224D0043_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000.00

Description

Title STAT TESTING ALBANY MED
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, ALBANY, NEW YORK, 122083412
DELIVERY ORDER AWARD 36C24224N0468 2024-06-10 2025-06-09 2029-06-09
Unique Award Key CONT_AWD_36C24224N0468_3600_36C24224D0043_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 3000.00
Current Award Amount 3000.00
Potential Award Amount 25000.00

Description

Title T/O STAT TESTING FY24
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, ALBANY, NEW YORK, 122083412
DELIVERY ORDER AWARD 36C24222N0523 2022-09-01 2023-08-31 2023-08-31
Unique Award Key CONT_AWD_36C24222N0523_3600_36C24218D0146_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 5719.82
Current Award Amount 5719.82
Potential Award Amount 5719.82

Description

Title STAT REFERENCE LAB SEND-OUT TESTING SERVICES FOR STRATTON VA, ALBANY, NY
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient ALBANY MEDICAL CENTER HOSPITAL
UEI NQ8NEFGM88H5
Recipient Address UNITED STATES, 43 NEW SCOTLAND AVE, ALBANY, ALBANY, NEW YORK, 122083412

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF09467 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2008-09-01 2013-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient ALBANY MEDICAL CENTER HOSPITAL
Recipient Name Raw ALBANY MEDICAL CENTER HOSPITAL
Recipient Address 43 NEW SCOTLAND AVENUE, ALBANY, ALBANY, NEW YORK, 12208
Obligated Amount 303484.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347450728 0213100 2024-05-01 43 NEW SCOTLAND AVE, ALBANY, NY, 12208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-24
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2155946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-10-02
Abatement Due Date 2024-10-08
Current Penalty 11524.0
Initial Penalty 11524.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) C-Basement Room 66 Steam Tunnel - On or about April 24, 2024, employees performing maintenance on a drain valve did not utilize energy control procedures exposing an employee to hot water and steam burn hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2024-10-02
Abatement Due Date 2024-10-08
Current Penalty 11524.0
Initial Penalty 11524.0
Final Order 2024-10-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) C-Basement Room 66 Steam Tunnel - On or about April 24, 2024, employees performing maintenance on a drain valve did not affix lockout or tagout devices to each energy isolating device exposing an employee to hot water and steam burn hazards.
345154199 0213100 2021-02-19 43 NEW SCOTLAND AVE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-07-15
Case Closed 2023-07-03

Related Activity

Type Complaint
Activity Nr 1735978
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2021-08-05
Current Penalty 0.0
Initial Penalty 13653.0
Contest Date 2021-08-11
Final Order 2022-07-25
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): A respirator was not provided by the employer to each employee when such equipment was necessary to protect the health of the employee: a) Albany Medical Center Hospital located at 43 New Scotland Ave. Albany, NY 12208 - On or about February 6-12, 2021, registered nurses in D4 East -Center for Cancer and Blood Disorder (Oncology) providing care to known and suspected COVID-19 patients were provided only with a surgical mask and eye protection. At a minimum, a N95 NIOSH-certified filtering facepiece respirator is necessary to protect employees from aerosolized SARS-CoV-2 virus.
345038962 0213100 2020-11-25 43 NEW SCOTLAND AVE, ALBANY, NY, 12208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-03-08

Related Activity

Type Referral
Activity Nr 1693380
Health Yes
Type Complaint
Activity Nr 1696686
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2021-03-08
Abatement Due Date 2021-03-17
Current Penalty 0.0
Initial Penalty 13653.0
Contest Date 2021-03-10
Final Order 2022-07-25
Nr Instances 1
Nr Exposed 11
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): A respirator was not provided by the employer to each employee when such equipment was necessary to protect the health of the employee: a) Albany Medical Center Hospital located at 43 New Scotland Ave. Albany, NY 12208 - On or about November 1, 2020 and thereafter, registered nurses in C3W, C4, and Adult Emergency Department providing care to known and suspected COVID-19 patients were provided only with a surgical mask and eye protection. At a minimum, a N95 NIOSH-certified filtering facepiece respirator is necessary to protect employees from aerosolized SARS-CoV-2 virus.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 G01 III
Issuance Date 2021-03-08
Abatement Due Date 2022-08-25
Current Penalty 25940.7
Initial Penalty 13653.0
Contest Date 2021-03-10
Final Order 2022-07-25
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(iii): Employee(s) did not perform a user seal check each time they put on a tight-fitting respirator using the procedure in Appendix B-1 of 29 CFR 1910.134 or procedures recommended by the respirator manufacturer that the employer demonstrated were as effective as those in Appendix B-1: a) Albany Medical Center Hospital located at 43 New Scotland Ave. Albany, NY 12208 - On or about November 1, 2020 and thereafter, the employer did not ensure that registered nurses in C2, C3W, C4, and the Adult Emergency Department performed user seal checks on N95 filtering facepiece respirators. The employer required employees to wear N95 filtering facepiece respirators to protect against the SARS-CoV-2 virus while providing care to suspected and confirmed positive COVID-19 patients.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 K01 IV
Issuance Date 2021-03-08
Abatement Due Date 2022-08-25
Current Penalty 25940.7
Initial Penalty 13653.0
Contest Date 2021-03-10
Final Order 2022-07-25
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1)(iv): The employer did not ensure that each user could demonstrate knowledge of how to inspect, put on, remove, use, and check the seals of the respirator: a) Albany Medical Center Hospital located at 43 New Scotland Ave. Albany, NY 12208 - On or about November 1, 2020 and thereafter, the employer did not ensure that registered nurses in C2, C3W, C4, and the Adult Emergency Department could demonstrate how to check the seals of N95 filtering facepiece respirators. The employer required employees to wear N95 filtering facepiece respirators to protect against the SARS-CoV-2 virus while providing care to suspected and confirmed positive COVID-19 patients.
343042388 0213100 2018-03-27 43 NEW SCOTLAND AVE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-03-27
Case Closed 2018-06-04

Related Activity

Type Complaint
Activity Nr 1320037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 I A
Issuance Date 2018-04-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-17
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(A): Working space about electric equipment rated 600 volts, nominal, or less was not provided with the minimal depth in the direction of access to live parts as indicated in Table S-1: a) 43 New Scotland Ave, Albany, NY, inside Mechanical Room(s) C241, and AB20, on March 27, 2018, and at times prior, sufficient access and working space was not provided and maintained around energized electrical panelboards.
303373021 0213100 2000-11-17 43 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-01-19
Case Closed 2001-03-30

Related Activity

Type Complaint
Activity Nr 202923603
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2001-01-31
Abatement Due Date 2001-03-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 02
109876995 0213100 1993-09-03 43 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-01-07
Case Closed 1996-05-16

Related Activity

Type Complaint
Activity Nr 74932369
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-02-22
Abatement Due Date 1994-03-12
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-03-18
Final Order 1996-05-13
Nr Instances 2
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D02 V
Issuance Date 1994-02-22
Abatement Due Date 1994-03-02
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1994-03-18
Final Order 1996-05-13
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D03 IXA
Issuance Date 1994-02-22
Abatement Due Date 1994-03-02
Contest Date 1994-03-18
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 II
Issuance Date 1994-02-22
Abatement Due Date 1994-03-02
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1994-03-18
Final Order 1996-05-13
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
106721921 0213100 1992-08-14 43 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-16
Case Closed 1993-01-28

Related Activity

Type Complaint
Activity Nr 74092719
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1992-11-20
Abatement Due Date 1993-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 250
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19040004
Issuance Date 1992-11-20
Abatement Due Date 1993-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 25
Nr Exposed 250
Gravity 00
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 F03 I
Issuance Date 1992-11-20
Abatement Due Date 1993-01-23
Nr Instances 26
Nr Exposed 250
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1992-11-20
Abatement Due Date 1993-01-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-11-20
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 200
Gravity 01
106878218 0213100 1991-07-02 43 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-07-12
Case Closed 1991-07-13
106893274 0213100 1990-08-23 43 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1990-08-31

Related Activity

Type Complaint
Activity Nr 72939382
Safety Yes
10710382 0213100 1982-10-26 43 NEW SCOTLAND AVE, Albany, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-11-12
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320186810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1982-02-05

Related Activity

Type Referral
Activity Nr 909015562

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1982-01-14
Abatement Due Date 1982-01-29
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-12-30
Case Closed 1982-02-01

Related Activity

Type Complaint
Activity Nr 320184526
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-07-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 C01 III
Issuance Date 1975-12-12
Abatement Due Date 1975-12-17
Current Penalty 135.0
Initial Penalty 185.0
Contest Date 1976-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1975-12-12
Abatement Due Date 1975-12-17
Current Penalty 135.0
Initial Penalty 185.0
Contest Date 1976-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1975-12-12
Abatement Due Date 1975-12-17
Current Penalty 135.0
Initial Penalty 185.0
Contest Date 1976-01-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State