Search icon

HYDE PARK NURSING HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDE PARK NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1990 (34 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 1495090
ZIP code: 10977
County: Dutchess
Place of Formation: New York
Address: 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL L. YENOWITZ Chief Executive Officer 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
HYDE PARK NURSING HOME INC C/O RAPHAEL YENOWITZ DOS Process Agent 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977

National Provider Identifier

NPI Number:
1467471375

Authorized Person:

Name:
MR. RAPHAEL YENOWITZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8458894309

Form 5500 Series

Employer Identification Number (EIN):
141736295
Plan Year:
2013
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-12-29 2024-04-05 Address 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-12-29 2024-04-05 Address 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-11-27 2017-12-29 Address 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2006-11-27 2017-12-29 Address 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405000902 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
221201001405 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061118 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006326 2018-12-07 BIENNIAL STATEMENT 2018-12-01
171229006189 2017-12-29 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-24
Type:
Complaint
Address:
4975 ALBANY POST ROAD, STAATSBURG, NY, 12580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-08-28
Type:
Complaint
Address:
4975 ALBANY POST ROAD, STAATSBURG, NY, 12580
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEWLETT PACKARD FINANCIAL SERV
Party Role:
Plaintiff
Party Name:
HYDE PARK NURSING HOME, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State