Search icon

STONEHEDGE HEALTH AND REHABILITATION CENTER, INC.

Company Details

Name: STONEHEDGE HEALTH AND REHABILITATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1994 (31 years ago)
Date of dissolution: 26 Jan 2006
Entity Number: 1833324
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 801 N JAMES ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 N JAMES ST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
JANE HALBRITTER Chief Executive Officer 801 N JAMES ST., ROME, NY, United States, 13440

History

Start date End date Type Value
1996-06-17 2000-06-09 Address 801 N JAMES ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1994-06-30 1996-06-17 Address 801 NORTH JAMES STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060126001192 2006-01-26 CERTIFICATE OF MERGER 2006-01-26
040715002092 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020528002883 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000609002526 2000-06-09 BIENNIAL STATEMENT 2000-06-01
000321000252 2000-03-21 CERTIFICATE OF AMENDMENT 2000-03-21
980615002009 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960617002249 1996-06-17 BIENNIAL STATEMENT 1996-06-01
940630000347 1994-06-30 CERTIFICATE OF INCORPORATION 1994-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366826 0215800 2008-11-20 801 NORTH JAMES STREET, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-20
Emphasis N: SSTARG08
Case Closed 2009-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-01-20
Abatement Due Date 2009-02-23
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-01-20
Abatement Due Date 2009-01-23
Current Penalty 1500.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2009-01-20
Abatement Due Date 2009-02-23
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-20
Abatement Due Date 2009-02-23
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State