Name: | MERCY HOSPITAL OF WATERTOWN |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1905 (120 years ago) |
Entity Number: | 29037 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 218 STONE STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MERCY HOSPITAL OF WATERTOWN | Agent | 218 STONE ST., WATERTOWN, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 STONE STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-21 | 1995-07-20 | Address | 218 STONE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1986-01-28 | 1990-02-21 | Address | & O'SHEA, 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-02-27 | 1986-01-28 | Address | 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051107020 | 2005-11-07 | ASSUMED NAME CORP INITIAL FILING | 2005-11-07 |
950720000556 | 1995-07-20 | CERTIFICATE OF AMENDMENT | 1995-07-20 |
C109818-12 | 1990-02-21 | CERTIFICATE OF AMENDMENT | 1990-02-21 |
B315121-5 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
A742916-8 | 1981-02-27 | CERTIFICATE OF AMENDMENT | 1981-02-27 |
894867-2 | 1971-03-17 | CERTIFICATE OF AMENDMENT | 1971-03-17 |
629145-6 | 1967-07-18 | CERTIFICATE OF AMENDMENT | 1967-07-18 |
17EX-386 | 1951-05-16 | CERTIFICATE OF AMENDMENT | 1951-05-16 |
237Q-25 | 1925-02-18 | CERTIFICATE OF AMENDMENT | 1925-02-18 |
64Q-10 | 1905-06-16 | CERTIFICATE OF INCORPORATION | 1905-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102648888 | 0215800 | 1988-06-07 | 218 STONE ST., WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71978886 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-08-05 |
Nr Instances | 3 |
Nr Exposed | 850 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040005 C |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-08-05 |
Nr Instances | 1 |
Nr Exposed | 850 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-07-22 |
Nr Instances | 1 |
Nr Exposed | 851 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-01-04 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320430507 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State