Search icon

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

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