Name: | HEALTH ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1973 (51 years ago) |
Entity Number: | 237555 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3010 LBJ FREEWAY, STE 1100, DALLAS, TX, United States, 75234 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-689-1252
Phone +1 718-657-2966
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEALTH ACQUISITION CORP., FLORIDA | P38880 | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT POWERS | Chief Executive Officer | 3010 LBJ FREEWAY, STE 1100, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 3010 LBJ FREEWAY, STE 1100, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 14295 MIDWAY RD, STE 400, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-04 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-01 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-24 | 2021-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-26 | 2023-11-29 | Address | 14295 MIDWAY RD, STE 400, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2023-11-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-26 | 2019-05-14 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-16 | 2018-12-26 | Address | 7000 AUSTIN STREET SUITE 201, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018036 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211130002891 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191126060162 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
SR-109036 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181226000265 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
171103007285 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
160316000551 | 2016-03-16 | CERTIFICATE OF AMENDMENT | 2016-03-16 |
160315006366 | 2016-03-15 | BIENNIAL STATEMENT | 2015-11-01 |
20150601068 | 2015-06-01 | ASSUMED NAME CORP INITIAL FILING | 2015-06-01 |
131108006218 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347644767 | 0216000 | 2024-07-12 | 10 ADRIAN AVE., APT. 3C, BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2185532 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2024-07-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Final Order | 2024-08-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. On or about July 2nd, 2024 Location: 10 Adrian Ave., Apt. 3C, Bronx, NY 10463. a) The employer did not report the hospitalization of the employee that occurred on 07/02/2024 within the 24 hours. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State