Search icon

HILL PARK HEALTH CARE CENTER, INC.

Company Details

Name: HILL PARK HEALTH CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1997 (28 years ago)
Date of dissolution: 09 Aug 2007
Entity Number: 2166145
ZIP code: 14052
County: Onondaga
Place of Formation: New York
Address: 280 MAIN STREET, E AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISABETH C. TEHAN Chief Executive Officer C/O THE PARK ASSOCIATES, INC., 280 MAIN STREET, E AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE PARK ASSOCIATES, INC. DOS Process Agent 280 MAIN STREET, E AURORA, NY, United States, 14052

History

Start date End date Type Value
1999-09-03 2007-08-03 Address C/O THE PARK ASSOCIATES, INC., 300 GLEED AVENUE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Chief Executive Officer)
1999-09-03 2007-08-03 Address 300 GLEED AVENUE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Principal Executive Office)
1999-09-03 2007-08-03 Address 300 GLEED AVENUE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Service of Process)
1997-07-28 1999-09-03 Address 4001 EAST BROAD STREET, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809000287 2007-08-09 CERTIFICATE OF DISSOLUTION 2007-08-09
070803002601 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050915002556 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030718002277 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010720002385 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990903002315 1999-09-03 BIENNIAL STATEMENT 1999-07-01
970728000580 1997-07-28 CERTIFICATE OF INCORPORATION 1997-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692686 0215800 2000-09-29 4001 E. GENESSEE STREET, SYRACUSE, NY, 13214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-09
Emphasis S: NURSING HOMES
Case Closed 2001-03-30

Related Activity

Type Complaint
Activity Nr 203096037
Safety Yes
302688502 0215800 1999-09-16 4001 E. GENESSEE STREET, SYRACUSE, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Emphasis N: NURSING, N: SSINTARG, S: NURSING HOMES
Case Closed 1999-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 100
Nr Exposed 100
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-09-29
Abatement Due Date 1999-10-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 7
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-09-29
Abatement Due Date 1999-10-09
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 50
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1999-09-29
Abatement Due Date 1999-10-04
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
302688593 0215800 1999-09-16 4001 E. GENESSEE STREET, SYRACUSE, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-09-17
Emphasis N: NURSING, N: SSINTARG, S: NURSING HOMES
Case Closed 1999-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D03 VIII
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 1999-09-29
Abatement Due Date 1999-11-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 1999-09-29
Abatement Due Date 1999-10-17
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 D02
Issuance Date 1999-09-29
Abatement Due Date 1999-10-04
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State