Search icon

FOREST HILLS NURSING HOME, INC.

Company Details

Name: FOREST HILLS NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1502895
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-44 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-44 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-1429070 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
910118000199 1991-01-18 CERTIFICATE OF INCORPORATION 1991-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
105971519 0215600 1994-12-28 71-44 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-03-31
Emphasis N: BLOOD
Case Closed 1995-06-01

Related Activity

Type Complaint
Activity Nr 71843759
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 27
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 03
Hazard TB
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 II
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 27
Nr Exposed 75
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 27
Nr Exposed 75
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Nr Instances 4
Nr Exposed 90
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 1995-05-25
Abatement Due Date 1995-07-11
Nr Instances 27
Nr Exposed 75
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Nr Instances 27
Nr Exposed 75
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State