Search icon

WEDGEWOOD NURSING HOME, INC.

Company Details

Name: WEDGEWOOD NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881530
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: ATTN ROBERT W HURLBUT, 740 EAST AVE, ROCHESTER, NY, United States, 14607
Principal Address: 740 EAST AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN ROBERT W HURLBUT, 740 EAST AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBERT W HURLBUT Chief Executive Officer 740 EAST AVE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1811992944

Authorized Person:

Name:
MR. DENNIS L MART
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5852441374
Fax:
5853521032

History

Start date End date Type Value
2000-12-19 2014-03-14 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-12-19 2014-03-14 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2000-12-19 2014-03-14 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1995-01-04 2000-12-19 Address 5 CHURCH STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063167 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060335 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007405 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007642 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140314002154 2014-03-14 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-22
Type:
Complaint
Address:
5 CHURCH STREET, SPENCERPORT, NY, 14559
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State