Name: | PREMIER HOME HEALTH CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1800387 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 STEPHEN DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY WALSH | DOS Process Agent | 79 STEPHEN DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-04 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1394051 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940304000369 | 1994-03-04 | CERTIFICATE OF INCORPORATION | 1994-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301459152 | 0216000 | 1998-06-22 | 560 YONKERS AVE., YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79197901 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 F02 IV |
Issuance Date | 1998-10-29 |
Abatement Due Date | 1998-12-02 |
Current Penalty | 1312.5 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 80 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1998-10-29 |
Abatement Due Date | 1998-12-02 |
Current Penalty | 1312.5 |
Initial Penalty | 1875.0 |
Nr Instances | 2 |
Nr Exposed | 80 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIIA |
Issuance Date | 1998-10-29 |
Abatement Due Date | 1998-12-02 |
Current Penalty | 1312.5 |
Initial Penalty | 1875.0 |
Nr Instances | 23 |
Nr Exposed | 23 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101030 G02VIII |
Issuance Date | 1998-10-29 |
Abatement Due Date | 1998-12-02 |
Nr Instances | 25 |
Nr Exposed | 23 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-10-29 |
Abatement Due Date | 1998-11-03 |
Nr Instances | 2 |
Nr Exposed | 19 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State