Search icon

SALEM HILLS HEALTH CARE CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: BARRY REISLER, ROUTE 22, PURDYS, NY, United States, 10578

Chief Executive Officer

Name Role Address
BARRY REISLER Chief Executive Officer 539 ROUTE 22, PO BOX 360, PURDYS, NY, United States, 10578

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769697 0216000 2003-03-26 539 ROUTE 22, PURDYS, NY, 10578
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-16
Emphasis N: NURSING, S: NURSING HOMES
Case Closed 2003-12-30

Violation Items

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
305769630 0216000 2003-03-25 539 ROUTE 22, PURDYS, NY, 10578
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