Search icon

SOUND SHORE MEDICAL CENTER OF WESTCHESTER

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Nov 1892 (133 years ago)
Entity Number: 27693
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
C/O PRESIDENT SOUND SHORE MEDICAL CENTER OF WESTCHESTER DOS Process Agent 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

National Provider Identifier

NPI Number:
1104847888

Authorized Person:

Name:
MR. JOHN R SPICER
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Fax:
9146324938

Form 5500 Series

Employer Identification Number (EIN):
131740117
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
384
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
437
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
463
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-14 1999-11-24 Address C/O PRESIDENT, 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1997-02-05 1998-04-14 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1985-06-25 1997-02-05 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1979-08-15 1985-06-25 Address 16 GUION PLACE, ATT ADMINISTRATOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1970-11-23 1979-08-15 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C297076-2 2000-12-21 ASSUMED NAME CORP INITIAL FILING 2000-12-21
991124000621 1999-11-24 CERTIFICATE OF AMENDMENT 1999-11-24
980414000477 1998-04-14 CERTIFICATE OF AMENDMENT 1998-04-14
970205000267 1997-02-05 CERTIFICATE OF AMENDMENT 1997-02-05
B240987-4 1985-06-25 CERTIFICATE OF AMENDMENT 1985-06-25

USAspending Awards / Financial Assistance

Date:
2009-09-14
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTH CARE AND OTHER FACILITIES
Obligated Amount:
203940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-04
Type:
Referral
Address:
16 GUION PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-07
Type:
Complaint
Address:
16 GUION PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-11-01
Type:
Complaint
Address:
16 GUION PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-01
Type:
Complaint
Address:
16 GUION PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-05-13
Type:
FollowUp
Address:
16 GUION PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State