Search icon

ROSS HEALTH CARE CENTER, INC.

Company Details

Name: ROSS HEALTH CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2061037
ZIP code: 11581
County: Suffolk
Place of Formation: New York
Address: 20 E. SUNRISE HIGHWAY, VALLEY STRREAM, NY, United States, 11581
Principal Address: C/O MARVIN J OSTREICHER, 20 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3TBX4 Obsolete Non-Manufacturer 2004-03-31 2024-03-05 2022-01-03 No data

Contact Information

POC FRANK MURPHY
Phone +1 631-273-4700
Fax +1 631-273-3202
Address 839 SUFFOLK AVE, BRENTWOOD, NY, 11717 4403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AGNES ZITTER Chief Executive Officer 20 E. SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
ROSS HEALTH CARE CENTER, INC. DOS Process Agent 20 E. SUNRISE HIGHWAY, VALLEY STRREAM, NY, United States, 11581

History

Start date End date Type Value
2018-08-01 2020-08-07 Address 20 E. SUNRISE HIGHWAY, VALLEY STRREAM, NY, 11581, USA (Type of address: Service of Process)
2010-09-02 2018-08-01 Address 839 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Chief Executive Officer)
2010-09-02 2018-08-01 Address 839 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Service of Process)
2010-09-02 2018-08-01 Address C/O MARVIN J OSTREICHER, 839 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Principal Executive Office)
1998-08-21 2010-09-02 Address 839 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Chief Executive Officer)
1998-08-21 2010-09-02 Address C/O MARVIN J OSTREICHER, 839 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Principal Executive Office)
1998-08-21 2010-09-02 Address 839 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4483, USA (Type of address: Service of Process)
1996-08-28 1998-08-21 Address 839 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060300 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801007381 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170602007139 2017-06-02 BIENNIAL STATEMENT 2016-08-01
160526006137 2016-05-26 BIENNIAL STATEMENT 2014-08-01
130123002325 2013-01-23 BIENNIAL STATEMENT 2012-08-01
100902002499 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080818003021 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060731002722 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040914002140 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020805002612 2002-08-05 BIENNIAL STATEMENT 2002-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA10N3BO0026 2007-10-01 No data No data
Unique Award Key CONT_IDV_VA10N3BO0026_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 40424.00
Potential Award Amount 40424.00

Description

Title NURSING HOME SERVICES FOR THE BENEFICIARIES OF THE NORTHPORT VAMC.
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient ROSS HEALTH CARE CENTER INC
UEI YP15ZMCFF4A3
Recipient Address UNITED STATES, 839 SUFFOLK AVE, BRENTWOOD, SUFFOLK, NEW YORK, 117174403

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636183 0214700 2007-03-12 839 SUFFOLK AVE., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-27
Emphasis N: SSTARG06
Case Closed 2007-04-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2007-04-02
Abatement Due Date 2007-05-17
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2007-04-02
Abatement Due Date 2007-05-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 J07 IIIC
Issuance Date 2007-04-02
Abatement Due Date 2007-05-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504701 Civil Rights Employment 2015-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-11
Termination Date 2016-06-29
Date Issue Joined 2015-12-20
Pretrial Conference Date 2016-01-05
Section 2000
Sub Section AG
Status Terminated

Parties

Name DUNBAR-GOODE
Role Plaintiff
Name ROSS HEALTH CARE CENTER, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State