Search icon

CROTHALL HEALTHCARE INC.

Company Details

Name: CROTHALL HEALTHCARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (33 years ago)
Entity Number: 1589068
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: STE 210, 1500 LIBERTY RIDGE DRIVE, WAYNE, PA, United States, 19087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT KUTTEH Chief Executive Officer STE 210, 1500 LIBERTY RIDGE DRIVE, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2023-11-16 2023-11-16 Address STE 210, 1500 LIBERTY RIDGE DRIVE, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2015-11-05 2023-11-16 Address STE 210, 1500 LIBERTY RIDGE DRIVE, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2014-02-21 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-21 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-16 2014-02-21 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-31 2011-12-16 Address CROTHALL HEALTHCARE INC., 955 CHESTERBROOK BLVD STE 300, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2006-01-10 2019-11-06 Address C/O TAX DEPARTMENT, 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2006-01-10 2015-11-05 Address 955 CHESTERBROOK BLVD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2006-01-10 2010-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-05 2006-01-10 Address 955 CHESTERBROOK BLVD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231116002071 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211101000756 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191106060438 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171108006083 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151105006408 2015-11-05 BIENNIAL STATEMENT 2015-11-01
140221000376 2014-02-21 CERTIFICATE OF CHANGE 2014-02-21
131104006179 2013-11-04 BIENNIAL STATEMENT 2013-11-01
111216002027 2011-12-16 BIENNIAL STATEMENT 2011-11-01
100331000391 2010-03-31 CERTIFICATE OF MERGER 2010-03-31
091201002741 2009-12-01 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341040038 0215800 2015-11-05 1780 HANSHAW ROAD, ITHACA, NY, 14850
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2015-11-23
Case Closed 2016-01-29

Related Activity

Type Complaint
Activity Nr 1034046
Health Yes
Type Inspection
Activity Nr 1103213
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2015-12-16
Abatement Due Date 2016-01-20
Current Penalty 2800.0
Initial Penalty 4000.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(i): The employer did not determine or implement an appropriate written schedule for cleaning or method of decontamination based upon the location within the facility, type of surface to be cleaned, type of soil present, and tasks or procedures being performed in the area: a) Throughout the facility at the Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: Disinfectants suitable for cleaning surfaces contaminated with Clostridium Difficile (C.Diff) were not accessible to housekeepers. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2015-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(i): The employer did not make available the hepatitis B vaccine and vaccination series to all employees who have occupational exposure: a) Throughout the facility at the Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: The hepatitis B vaccination series was not provided for housekeepers.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2015-12-16
Abatement Due Date 2016-01-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: a) Throughout the facility at the Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: Training on bloodborne pathogens was not provided for housekeepers. No training was provided on elements contained in A through N of 29 CFR 1910.1030(g)(2)(vii). Abatement certification must be submitted for this item.
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100132 D01
Issuance Date 2015-12-16
Abatement Due Date 2016-01-20
Current Penalty 10500.0
Initial Penalty 15000.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a) Throughout the facility at the Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: A personal protective equipment assessment was not done for housekeepers that work with corrosive and toxic cleaning chemicals including, but not limited to: 1) 3M HB Quat Disinfectant Concentrate containing quaternary ammonium compounds. 2) Crew Super Blue Mild Acid Bowl Cleaner containing oxalic acid. Abatement documentation must be submitted for this item. Crothall Healthcare was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.132(d)(1), at its 1 Norton Avenue, Oneonta, New York location which was contained in OSHA inspection number 990541, citation 1, item 1a and was affirmed by final order on 10/31/14.
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100132 F01
Issuance Date 2015-12-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment: a) Throughout the facility at Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15:Training was not provided for housekeepers on eye protection when working with severely irritating and corrosive cleaning chemicals including, but not limited to: 1) 3M HB Quat Disinfectant Concentrate containing quaternary ammonium compounds. 2) Crew Super Blue Mild Acid Bowl Cleaner containing oxalic acid. Abatement documentation must be submitted for the following item. Crothall Healthcare was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.132(f)(1), at its 1 Norton Avenue, Oneonta, New York location which was contained in OSHA inspection number 990541 citation 1, item 1b and was affirmed by final order on 10/31/14.
Citation ID 02001C
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 2015-12-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 2
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) Throughout the facility at Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: Eye protection was not worn by housekeepers when exposed to eye hazards from severely irritating and corrosive cleaning chemicals including, but not limited to: a) 3M HB Quat Disinfectant Concentrate containing quaternary ammonium compounds. b) Crew Super Blue Mild Acid Bowl Cleaner containing oxalic acid. Abatement documentation must be submitted for the following item. Crothal Healthcare was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.133(a)(1), at its 1 Norton Avenue, Oneonta, New York location which was contained in OSHA inspection number 990541 citation 1, item 1c and was affirmed by final order on 10/31/14.
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2015-12-16
Abatement Due Date 2016-01-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet (SDS) for each hazardous chemical in use: a) Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: SDSs were not kept at facility for chemicals including, but not limited to 3M HB Quat Disinfectant Concentrate. a) Guthrie Clinic on Hanshaw Road in Ithaca, NY, on or about 11/5/15: An SDS was not available for Crew Super Blue Mild Acidic Bowl Cleaner. Abatement certification must be submitted for this item.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704306 Civil Rights Employment 2017-07-20 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-20
Termination Date 2021-09-30
Date Issue Joined 2017-07-27
Section 1332
Sub Section ED
Status Terminated

Parties

Name GUZMAN
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1700653 Other Personal Injury 2017-01-27 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2017-01-27
Termination Date 2019-12-02
Date Issue Joined 2017-01-31
Pretrial Conference Date 2017-03-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name MERRIWEATHER
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1703198 Insurance 2017-05-01 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-01
Termination Date 2017-07-10
Date Issue Joined 2017-05-08
Section 1332
Status Terminated

Parties

Name THE CITY OF NEW YORK
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
2310802 Fair Labor Standards Act 2023-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-12
Termination Date 2024-02-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1800562 Other Personal Injury 2018-01-26 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-26
Termination Date 2018-10-15
Date Issue Joined 2018-01-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name KALANDAREVA
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
2405924 Other Personal Injury 2024-08-23 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-23
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name MUNIZ
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1405851 Other Personal Injury 2014-10-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-07
Termination Date 2016-09-21
Date Issue Joined 2014-10-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name HARLOW-POLLARD WATTS
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1703078 Other Personal Injury 2017-04-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-27
Termination Date 2017-12-20
Date Issue Joined 2017-06-14
Section 1391
Status Terminated

Parties

Name COLLADO
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1509381 Insurance 2015-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-30
Termination Date 2016-04-15
Date Issue Joined 2015-12-07
Pretrial Conference Date 2016-02-19
Section 1446
Sub Section DJ
Status Terminated

Parties

Name CITY OF NEW YORK
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
2106987 Other Personal Injury 2021-08-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2022-08-10
Date Issue Joined 2021-07-11
Pretrial Conference Date 2021-12-14
Section 1446
Sub Section PI
Status Terminated

Parties

Name KIROS
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1701003 Other Personal Injury 2017-02-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-22
Termination Date 2019-03-06
Date Issue Joined 2017-02-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name REYES
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1501093 Other Personal Injury 2015-02-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-17
Termination Date 2016-06-16
Pretrial Conference Date 2015-04-23
Section 1441
Sub Section PI
Status Terminated

Parties

Name COLLADO
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
1806671 Other Personal Injury 2018-11-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2020-04-29
Section 1441
Sub Section PI
Status Terminated

Parties

Name KALANDAREVA
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant
2105838 Other Personal Injury 2021-07-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-07-07
Termination Date 2023-10-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name DERMODY
Role Plaintiff
Name CROTHALL HEALTHCARE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State