-
Home Page
›
-
Counties
›
-
Essex
›
-
12883
›
-
MOSES-LUDINGTON HOSPITAL
Company Details
Name: |
MOSES-LUDINGTON HOSPITAL |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: |
Active
|
Date of registration: |
30 Oct 1908 (116 years ago)
|
Entity Number: |
30184 |
ZIP code: |
12883
|
County: |
Essex |
Place of Formation: |
New York |
Address: |
WICKER ST., TICONDEROGA, NY, United States, 12883 |
Commercial and government entity program
CAGE number |
Status |
Type |
Established |
CAGE Update Date |
CAGE Expiration |
SAM Expiration |
|
4GPF7
|
Obsolete
|
Non-Manufacturer
|
2006-07-20
|
2024-03-10
|
No data
|
2024-09-13
|
|
Contact Information
POC |
BARBARA WRIGHT |
Phone |
+1 518-585-3716 |
Fax |
+1 518-585-2576 |
Address |
1019 WICKER ST, TICONDEROGA, NY, 12883 1039, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner |
Information not Available |
Immediate Level Owner |
Information not Available |
List of Offerors (0) |
Information not Available |
|
DOS Process Agent
Name |
Role |
Address |
MOSES-LUDINGTON HOSPITAL
|
DOS Process Agent
|
WICKER ST., TICONDEROGA, NY, United States, 12883
|
History
Start date |
End date |
Type |
Value |
1909-06-23
|
1921-03-30
|
Name
|
MOSES HOSPITAL
|
1908-10-30
|
1909-06-23
|
Name
|
THE SHATTUCK MEMORIAL HOSPITAL
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980714000724
|
1998-07-14
|
CERTIFICATE OF AMENDMENT
|
1998-07-14
|
B031824-2
|
1983-10-21
|
ASSUMED NAME CORP INITIAL FILING
|
1983-10-21
|
A640982-10
|
1980-01-30
|
CERTIFICATE OF AMENDMENT
|
1980-01-30
|
A85834-2
|
1973-07-17
|
CERTIFICATE OF AMENDMENT
|
1973-07-17
|
8EX-165
|
1951-01-25
|
CERTIFICATE OF AMENDMENT
|
1951-01-25
|
58W-109
|
1921-04-16
|
CERTIFICATE OF AMENDMENT
|
1921-04-16
|
58W-2
|
1921-03-30
|
CERTIFICATE OF AMENDMENT
|
1921-03-30
|
57W-47
|
1921-03-10
|
CERTIFICATE OF AMENDMENT
|
1921-03-10
|
93Q-98
|
1909-08-10
|
CERTIFICATE OF AMENDMENT
|
1909-08-10
|
11W-151
|
1909-06-23
|
CERTIFICATE OF AMENDMENT
|
1909-06-23
|
86Q-139
|
1908-10-30
|
CERTIFICATE OF INCORPORATION
|
1908-10-30
|
USAspending Awards. Financial Assistance
FAIN |
Awarding Agency |
Assistance Listings |
Start Date |
End Date |
Description |
|
D04RH00530
|
Department of Health and Human Services
|
93.912 - RURAL HEALTH CARE SERVICES OUTREACH, RURAL HEALTH NETWORK DEVELOPMENT AND SMALL HEALTH CARE PROVIDER QUALITY IMPROVEMENT PROGRAM
|
2002-05-01
|
2005-04-30
|
RURAL HEALTH OUTREACH
|
|
Recipient |
MOSES-LUDINGTON HOSPITAL
|
Recipient Name Raw |
MOSES-LUDINGTON HOSPITAL
|
Recipient UEI |
DJ1CHMCYEG87
|
Recipient DUNS |
020674453
|
Recipient Address |
1019 WICKER STREET, TICONDEROGA, ESSEX, NEW YORK, 12883
|
Obligated Amount |
-3139.00
|
Non-Federal Funding |
0.00
|
Original Subsidy Cost |
0.00
|
Face Value of Direct Loan |
0.00
|
Link |
View Page
|
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109033266
|
0213100
|
1993-04-05
|
MONTCALM STREET, TICONDEROGA, NY, 12883
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1993-05-03
|
Case Closed |
1993-11-10
|
Related Activity
Type |
Complaint |
Activity Nr |
74350679 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100147 C04 I |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
1400.0 |
Initial Penalty |
1400.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100147 D04 I |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
840.0 |
Initial Penalty |
1400.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101030 F03 IIA |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
1750.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19101030 G01 IA |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Current Penalty |
1050.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19101030 G02 I |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
1050.0 |
Initial Penalty |
1750.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
03 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19100020 G01 I |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19100020 G01 II |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
00 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19100020 G01 III |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101030 F05 |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101030 H01 IIC |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-19 |
Current Penalty |
700.0 |
Initial Penalty |
700.0 |
Nr Instances |
2 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-16 |
Current Penalty |
420.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State