Search icon

FOUNDERS PAVILION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNDERS PAVILION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 24 Oct 2002 (23 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 2826660
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, United States, 14830

National Provider Identifier

NPI Number:
1023095767

Authorized Person:

Name:
MRS. DEBERA J. RANDALL
Role:
BUSINESS OFFICE REPRESENTIVE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
270035416
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-18 2022-10-14 Address 205 EAST FIRST STREET, ATTENTION: ADMINISTRATOR, CORNING, NY, 14830, USA (Type of address: Service of Process)
2010-12-23 2013-07-18 Address ATTN: ADMINISTRATOR, 205 EAST FIRST ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
2005-07-01 2010-12-23 Address ATTENTION: PETER J. MILLOCK, 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-11-04 2005-07-01 Address 30 SOUTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-10-24 2003-11-04 Address 176 DENISON PARKWAY EAST, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014002041 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
130718000591 2013-07-18 CERTIFICATE OF AMENDMENT 2013-07-18
101223000809 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
050701000171 2005-07-01 CERTIFICATE OF AMENDMENT 2005-07-01
031104000389 2003-11-04 CERTIFICATE OF AMENDMENT 2003-11-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-28
Type:
Referral
Address:
205 EAST FIRST STREET, CORNING, NY, 14830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-27
Type:
Referral
Address:
205 EAST FIRST STREET, CORNING, NY, 14830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-14
Type:
Planned
Address:
205 EAST FIRST STREET, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FOUNDERS PAVILION, INC.
Party Role:
Defendant
Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State