Search icon

CABRINI MEDICAL CENTER

Company Details

Name: CABRINI MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Mar 1895 (130 years ago)
Entity Number: 28392
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 227 EAST 19TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 19TH ST., NEW YORK, NY, United States, 10003

Agent

Name Role Address
CABRINI HEALTH CARE CENTER Agent 227 E. 19TH ST., NEW YORK, NY

History

Start date End date Type Value
1974-03-18 1978-04-27 Name CABRINI HEALTH CARE CENTER
1971-04-29 1974-03-18 Address 227 EAST 9TH ST., NEW YORK, NY, USA (Type of address: Registered Agent)
1895-03-26 1974-03-18 Name COLUMBUS HOSPITAL

Filings

Filing Number Date Filed Type Effective Date
910228000161 1991-02-28 CERTIFICATE OF MERGER 1991-02-28
B289105-8 1985-11-15 CERTIFICATE OF AMENDMENT 1985-11-15
Z023348-2 1980-09-16 ASSUMED NAME CORP INITIAL FILING 1980-09-16
A482367-8 1978-04-27 CERTIFICATE OF AMENDMENT 1978-04-27
A142205-10 1974-03-18 CERTIFICATE OF MERGER 1974-03-18
904948-4 1971-04-29 CERTIFICATE OF AMENDMENT 1971-04-29
557Q-43 1952-04-23 CERTIFICATE OF AMENDMENT 1952-04-23
9EX-82 1951-02-22 CERTIFICATE OF AMENDMENT 1951-02-22
442Q-26 1944-06-13 CERTIFICATE OF AMENDMENT 1944-06-13
54P-109 1895-03-26 CERTIFICATE OF INCORPORATION 1895-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944111 0215000 2000-11-17 30 IRVING PLACE - 2ND FLOOR, NEW YORK, NY, 10003
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2003-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-14
Abatement Due Date 2001-01-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 60
Gravity 00
109048173 0215000 1994-11-14 227 E. 19TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-01-12
Case Closed 1995-06-19

Related Activity

Type Complaint
Activity Nr 73040933
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-12
Abatement Due Date 1995-06-16
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 170
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1995-05-12
Abatement Due Date 1995-06-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 G02 VII
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
100866904 0215000 1988-08-05 30 IRVING PLACE - 2ND FLOOR, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-11-18
Case Closed 1989-04-04

Related Activity

Type Complaint
Activity Nr 71851083
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 F03
Issuance Date 1989-02-01
Abatement Due Date 1989-02-04
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 100
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-02-01
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 60
Gravity 09
17880709 0215000 1987-11-05 227 E. 19TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-05
Case Closed 1987-11-14

Related Activity

Type Complaint
Activity Nr 71216196
Health Yes
11741709 0215000 1979-08-03 227 EAST 19 STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-08-10
Case Closed 1983-05-17

Related Activity

Type Complaint
Activity Nr 320379688
Type Complaint
Activity Nr 320379779

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-08-28
Abatement Due Date 1979-08-31
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-08-28
Abatement Due Date 1979-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100264 D02 IA
Issuance Date 1979-08-28
Abatement Due Date 1979-08-31
Nr Instances 1
11747276 0215000 1979-07-24 227 EAST 19 STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-24
Case Closed 1979-09-06

Related Activity

Type Complaint
Activity Nr 320379563

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-07-26
Abatement Due Date 1979-07-30
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State