Search icon

KAPSON SENIOR QUARTERS CORP.

Company Details

Name: KAPSON SENIOR QUARTERS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1996 (29 years ago)
Date of dissolution: 15 Aug 2013
Entity Number: 2066635
ZIP code: 40202
County: New York
Place of Formation: Delaware
Principal Address: 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797
Address: ATTN: LEGAL DEPARTMENT, 401 S. FOURTH STREET, #1900, LOUISVILLE, KY, United States, 40202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION C/O ATRIA SENIOR LIVING GROUP, INC. DOS Process Agent ATTN: LEGAL DEPARTMENT, 401 S. FOURTH STREET, #1900, LOUISVILLE, KY, United States, 40202

Chief Executive Officer

Name Role Address
GLENN KAPLAN Chief Executive Officer 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2011-06-07 2013-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07 2013-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-08 2011-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-08 2011-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-04 2006-02-08 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-04 2006-02-08 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-12-24 2003-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-24 2003-12-04 Address 501 S. FOURTH AVENUE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process)
1998-09-14 2002-12-24 Address 125 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1996-09-17 1998-09-14 Address 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815000724 2013-08-15 SURRENDER OF AUTHORITY 2013-08-15
110607000263 2011-06-07 CERTIFICATE OF CHANGE 2011-06-07
060208000564 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
031204000255 2003-12-04 CERTIFICATE OF CHANGE 2003-12-04
021224000440 2002-12-24 CERTIFICATE OF CHANGE 2002-12-24
980914002144 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960917000554 1996-09-17 APPLICATION OF AUTHORITY 1996-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138906 0214700 1998-07-14 100 PENINSULA BLVD., LYNBROOK, NY, 11563
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-14
Case Closed 1999-04-29

Related Activity

Type Complaint
Activity Nr 200147742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1998-11-20
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-09-22
Abatement Due Date 1998-10-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1998-11-20
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1998-09-22
Abatement Due Date 1998-10-19
Contest Date 1998-11-20
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-09-22
Abatement Due Date 1998-11-09
Contest Date 1998-11-20
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-09-22
Abatement Due Date 1998-11-09
Contest Date 1998-11-20
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State