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

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
070117002869 2007-01-17 BIENNIAL STATEMENT 2007-01-01
030114002331 2003-01-14 BIENNIAL STATEMENT 2003-01-01
001219002256 2000-12-19 BIENNIAL STATEMENT 1999-01-01
950104000413 1995-01-04 CERTIFICATE OF INCORPORATION 1995-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100669316 0213600 1991-08-22 5 CHURCH STREET, SPENCERPORT, NY, 14559
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-05
Emphasis N: BLOOD
Case Closed 1991-11-20

Related Activity

Type Complaint
Activity Nr 73987901
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-11-07
Abatement Due Date 1991-11-10
Nr Instances 2
Nr Exposed 58
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-11-07
Abatement Due Date 1991-11-10
Nr Instances 2
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-11-07
Abatement Due Date 1991-11-20
Nr Instances 1
Nr Exposed 58
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-11-07
Abatement Due Date 1991-11-20
Nr Instances 1
Nr Exposed 58
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-11-07
Abatement Due Date 1991-11-20
Nr Instances 1
Nr Exposed 58
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-11-07
Abatement Due Date 1991-11-20
Nr Instances 1
Nr Exposed 58
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State