Search icon

ST. MARY'S HEALTHCARE

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT & CEO, 427 GUY PARK AVENUE, AMSTERDAM, NY, United States, 12010

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA528FY11FPDSRPT_3600_V528A8P5373_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
No data IDV V528A8P5373 2011-07-01 No data No data
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345952063 0213100 2022-05-11 427 GUY PARK AVE, AMSTERDAM, NY, 12010
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-06-21
Emphasis N: COVID-19
Case Closed 2022-08-11

Related Activity

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.
341483832 0213100 2016-05-18 427 GUY PARK AVENUE, AMSTERDAM, NY, 12010
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