Name: | TOWNE NURSING STAFF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103178 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1413 38TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOWNE NURSING STAFF INC., MINNESOTA | a5df7623-c6e9-ed11-9071-00155d01c440 | MINNESOTA |
Headquarter of | TOWNE NURSING STAFF INC., COLORADO | 20228182569 | COLORADO |
Headquarter of | TOWNE NURSING STAFF INC., FLORIDA | F22000004816 | FLORIDA |
Headquarter of | TOWNE NURSING STAFF INC., RHODE ISLAND | 001756930 | RHODE ISLAND |
Headquarter of | TOWNE NURSING STAFF INC., CONNECTICUT | 2509121 | CONNECTICUT |
Headquarter of | TOWNE NURSING STAFF INC., ILLINOIS | CORP_73833426 | ILLINOIS |
Name | Role | Address |
---|---|---|
MEYER GREISMAN | Chief Executive Officer | 1413 38TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
TOWNE NURSING STAFF INC. | DOS Process Agent | 1413 38TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2023-01-23 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2022-05-09 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2017-03-30 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2015-08-04 | 2025-01-06 | Address | 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2025-01-06 | Address | 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2001-01-08 | 2015-08-04 | Address | 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2015-08-04 | Address | 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2013-02-04 | Address | 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1999-01-12 | 2001-01-08 | Address | 129 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003703 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230102000869 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220207001533 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
190117060315 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170330000268 | 2017-03-30 | CERTIFICATE OF AMENDMENT | 2017-03-30 |
170316006095 | 2017-03-16 | BIENNIAL STATEMENT | 2017-01-01 |
150804006575 | 2015-08-04 | BIENNIAL STATEMENT | 2015-01-01 |
130204006418 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110316003025 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
090120003127 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345774236 | 0216000 | 2022-02-04 | WORKMEN'S CIRCLE 3155 GRACE AVENUE, BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1573757 |
Health | Yes |
Type | Inspection |
Activity Nr | 1576398 |
Health | Yes |
Type | Inspection |
Activity Nr | 1576365 |
Health | Yes |
Type | Inspection |
Activity Nr | 1577942 |
Health | Yes |
Type | Complaint |
Activity Nr | 1857055 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2017-05-12 |
Case Closed | 2017-08-21 |
Related Activity
Type | Complaint |
Activity Nr | 1167109 |
Health | Yes |
Type | Inspection |
Activity Nr | 1199877 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 F01 II A |
Issuance Date | 2017-05-15 |
Abatement Due Date | 2017-06-23 |
Current Penalty | 6336.0 |
Initial Penalty | 9054.0 |
Final Order | 2017-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(1)(ii)(A): Employer did not ensure that that all medical evaluations and procedures including the hepatitis B vaccine and vaccination series and post-exposure evaluation and follow-up, including prophylaxis, were made available at no cost to the employee; (a) On or about November 16, 2016, at Cardiff Bay Center, LLC DBA Peninsula Nursing and Rehabilitation Center located at 50-15 Beach Channel Drive, Far Rockaway, NY 11691 Employer did not ensure that all medical evaluations and procedures including the hepatitis B vaccine and vaccination series and post-exposure evaluation and follow-up, including prophylaxis, were made available at no cost to an employee who was stuck by a needle used on a patient. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7824227202 | 2020-04-28 | 0202 | PPP | 1413 38TH ST, BROOKLYN, NY, 11218-3613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802293 | Other Contract Actions | 2018-04-18 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOWNE NURSING STAFF INC. |
Role | Plaintiff |
Name | BRIDGEPORT HEALTH CARE , |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State