Name: | ST. MARY'S HEALTHCARE |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 May 1909 (116 years ago) |
Entity Number: | 30584 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT & CEO, 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Contact Details
Phone +1 518-842-1900
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HM8QK63NX798 | 2024-11-08 | 427 GUY PARK AVE, AMSTERDAM, NY, 12010, 1054, USA | 427 GUY PARK AVE, AMSTERDAM, NY, 12010, 1054, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-13 |
Initial Registration Date | 2022-07-21 |
Entity Start Date | 1909-05-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 622110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEITH WATERS |
Address | 427 GUY PARK AVE, AMSTERDAM, NY, 12010, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEITH WATERS |
Address | 427 GUY PARK AVE, AMSTERDAM, NY, 12010, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5WD57 | Active | Non-Manufacturer | 2010-02-19 | 2024-06-25 | 2029-06-25 | 2025-06-21 | |||||||||||||
|
POC | KEITH WATERS |
Phone | +1 518-770-7583 |
Address | 427 GUY PARK AVE, AMSTERDAM, NY, 12010 1003, 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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT & CEO, 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-10 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-21 | 2017-11-10 | Address | ATTN OFFICE OF RISK MANAGEMENT, 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2004-06-07 | 2011-04-21 | Address | ATTN: OFFICE OF RISK MNGT., 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1997-11-13 | 2004-06-07 | Address | 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1973-08-01 | 2017-11-10 | Address | 427 GUY PARK AVE., AMSTERDAM, NY, 12010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000334 | 2020-09-14 | CERTIFICATE OF AMENDMENT | 2020-09-14 |
200901000203 | 2020-09-01 | CERTIFICATE OF AMENDMENT | 2020-09-01 |
171110000469 | 2017-11-10 | CERTIFICATE OF CHANGE | 2017-11-10 |
160104000560 | 2016-01-04 | CERTIFICATE OF AMENDMENT | 2016-01-04 |
110421000548 | 2011-04-21 | CERTIFICATE OF AMENDMENT | 2011-04-21 |
090528000333 | 2009-05-28 | CERTIFICATE OF AMENDMENT | 2009-05-28 |
040607000480 | 2004-06-07 | CERTIFICATE OF AMENDMENT | 2004-06-07 |
971113000590 | 1997-11-13 | CERTIFICATE OF AMENDMENT | 1997-11-13 |
B019339-2 | 1983-09-13 | ASSUMED NAME CORP INITIAL FILING | 1983-09-13 |
A89483-2 | 1973-08-01 | CERTIFICATE OF AMENDMENT | 1973-08-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO | AWARD | VA528FY11FPDSRPT | 2010-10-01 | 2011-06-30 | 2011-09-30 | |||||||||||||||||||||
|
Title | EXPRESS REPORT FPDS EXPENDITURES FOR ADHC FOR ALBANY |
NAICS Code | 621610: HOME HEALTH CARE SERVICES |
Product and Service Codes | Q401: NURSING SERVICES |
Recipient Details
Recipient | ST. MARY'S HEALTHCARE |
UEI | HM8QK63NX798 |
Legacy DUNS | 077213619 |
Recipient Address | UNITED STATES, 427 GUY PARK AVE STE 1, AMSTERDAM, 120101054 |
Unique Award Key | CONT_IDV_V528A8P5373_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ADHC ALBANY |
NAICS Code | 621610: HOME HEALTH CARE SERVICES |
Product and Service Codes | Q401: NURSING SERVICES |
Recipient Details
Recipient | ST. MARY'S HEALTHCARE |
UEI | HM8QK63NX798 |
Legacy DUNS | 077213619 |
Recipient Address | UNITED STATES, 427 GUY PARK AVE STE 1, AMSTERDAM, 120101054 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345952063 | 0213100 | 2022-05-11 | 427 GUY PARK AVE, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1706581 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 A01 |
Issuance Date | 2022-07-08 |
Abatement Due Date | 2022-07-28 |
Current Penalty | 2072.0 |
Initial Penalty | 2072.0 |
Final Order | 2022-08-02 |
Nr Instances | 1 |
Nr Exposed | 1439 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.41(a)(1): Employer with establishment having 250 or more employees at any time during the previous calendar year, and this part requires the establishment to keep records, the employer did not electronically submit information from the three recordkeeping forms that you keep under this part (OSHA Form 300A Summary of Work-Related Injuries and Illnesses, OSHA Form 300 Log of Work-Related Injuries and Illnesses, and OSHA Form 301 Injury and Illness Incident Report) to OSHA or OSHA's designee: a) Located at St. Mary's Healthcare located at 427 Guy Park Ave in Amsterdam, NY 12010: On or about 5/11/2022, the employer failed to electronically submit information from their OSHA Form 300A or equivalent for calendar year 2021 by March 2, 2022. The establishment employed 1,439 employees during calendar year 2021. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms. |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2016-05-18 |
Case Closed | 2016-11-14 |
Related Activity
Type | Complaint |
Activity Nr | 1089809 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IV |
Issuance Date | 2016-07-06 |
Abatement Due Date | 2016-07-18 |
Current Penalty | 850.0 |
Initial Penalty | 850.0 |
Final Order | 2016-08-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated when necessary to reflect new or modified tasks and procedures which affect occupational exposure and to reflect new or revised employee positions with occupational exposure: a) St. Mary's Health Care- On or about May 18, 2016, The employer did not identify security guard staff as occupationally exposed employees in the exposure control plan or their job titles. There have been multiple incidents where security staff has been exposed to blood borne pathogens or OPIM, other potentially infectious material in the performance of their assigned duties. |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State