Search icon

ST. VINCENT'S MEDICAL CENTER OF RICHMOND

Company Details

Name: ST. VINCENT'S MEDICAL CENTER OF RICHMOND
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 30 Oct 1907 (117 years ago)
Date of dissolution: 14 Apr 1998
Entity Number: 29907
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
ST. VINCENT'S MEDICAL CENTER OF RICHMOND Agent 355 BARD AVE., STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 BARD AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1984-04-26 1996-11-05 Address 355 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980414000665 1998-04-14 CERTIFICATE OF MERGER 1998-04-14
961105000168 1996-11-05 CERTIFICATE OF AMENDMENT 1996-11-05
B631396-6 1988-04-25 CERTIFICATE OF AMENDMENT 1988-04-25
B524540-2 1987-07-23 ASSUMED NAME CORP INITIAL FILING 1987-07-23
B095091-5 1984-04-26 CERTIFICATE OF AMENDMENT 1984-04-26
A624447-7 1979-12-03 CERTIFICATE OF AMENDMENT 1979-12-03
A344106-11 1976-09-22 CERTIFICATE OF AMENDMENT 1976-09-22
790621-3 1969-10-24 CERTIFICATE OF AMENDMENT 1969-10-24
641169-6 1967-09-29 CERTIFICATE OF AMENDMENT 1967-09-29
636310-5 1967-08-31 CERTIFICATE OF AMENDMENT 1967-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300984580 0213400 1999-04-09 355 BARD AVE., STATEN ISLAND, NY, 10310
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-16
Case Closed 1999-07-28

Related Activity

Type Complaint
Activity Nr 201302072
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1999-04-22
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1999-04-22
Abatement Due Date 1999-04-27
Nr Instances 1
Nr Exposed 2
Gravity 01
109882860 0213400 1995-04-19 355 BARD AVE., STATEN ISLAND, NY, 10310
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-06-01
Case Closed 1995-06-15

Related Activity

Type Complaint
Activity Nr 74130410
Health Yes
106984891 0213400 1992-05-18 355 BARD AVE., STATEN ISLAND, NY, 10310
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-04
Case Closed 1996-11-06

Related Activity

Type Complaint
Activity Nr 73975393
Health Yes
Type Complaint
Activity Nr 73976417
Health Yes
Type Complaint
Activity Nr 73975443
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-11-06
Abatement Due Date 1993-02-08
Initial Penalty 1875.0
Contest Date 1992-12-02
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 999
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 F07
Issuance Date 1992-11-06
Abatement Due Date 1993-02-08
Current Penalty 937.0
Initial Penalty 1875.0
Contest Date 1992-12-02
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 999
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-06
Abatement Due Date 1992-11-23
Current Penalty 562.0
Initial Penalty 1125.0
Contest Date 1992-12-02
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-11-06
Abatement Due Date 1992-11-30
Initial Penalty 900.0
Contest Date 1992-12-02
Final Order 1996-05-13
Nr Instances 3
Nr Exposed 999
Gravity 00

Date of last update: 02 Mar 2025

Sources: New York Secretary of State