Name: | SALEM HILLS HEALTH CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1995 (30 years ago) |
Date of dissolution: | 05 May 2006 |
Entity Number: | 1946393 |
ZIP code: | 10578 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 539 ROUTE 22, PURDYS, NY, United States, 10578 |
Address: | ATT: BARRY REISLER, ROUTE 22, PURDYS, NY, United States, 10578 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: BARRY REISLER, ROUTE 22, PURDYS, NY, United States, 10578 |
Name | Role | Address |
---|---|---|
BARRY REISLER | Chief Executive Officer | 539 ROUTE 22, PO BOX 360, PURDYS, NY, United States, 10578 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505000580 | 2006-05-05 | CERTIFICATE OF DISSOLUTION | 2006-05-05 |
051014002037 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030804002512 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010828002036 | 2001-08-28 | BIENNIAL STATEMENT | 2001-08-01 |
990830002345 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970923002258 | 1997-09-23 | BIENNIAL STATEMENT | 1997-08-01 |
950809000209 | 1995-08-09 | CERTIFICATE OF INCORPORATION | 1995-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305769697 | 0216000 | 2003-03-26 | 539 ROUTE 22, PURDYS, NY, 10578 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-10-20 |
Current Penalty | 660.0 |
Initial Penalty | 1100.0 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-05-14 |
Emphasis | N: NURSING, S: NURSING HOMES |
Case Closed | 2003-12-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 825.0 |
Initial Penalty | 1375.0 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-10-20 |
Current Penalty | 825.0 |
Initial Penalty | 1375.0 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101030 F02 IV |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-09-29 |
Current Penalty | 825.0 |
Initial Penalty | 1375.0 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101030 G02VIII |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-10-20 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 89 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IIB |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-10-20 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 89 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 H05 IA |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-06-24 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101030 H02 IC |
Issuance Date | 2003-05-20 |
Abatement Due Date | 2003-10-20 |
Contest Date | 2003-06-19 |
Final Order | 2003-09-18 |
Nr Instances | 1 |
Nr Exposed | 89 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State