Search icon

AMSTERDAM NURSING HOME CORP.

Company Details

Name: AMSTERDAM NURSING HOME CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 22 Nov 1971 (53 years ago)
Date of dissolution: 21 May 2001
Entity Number: 318382
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1 WALL ST., NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-316-7711

DOS Process Agent

Name Role Address
% CALDWALADER WICKERSHAM & TAFT DOS Process Agent 1 WALL ST., NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
C349268-2 2004-06-24 ASSUMED NAME CORP INITIAL FILING 2004-06-24
010521000099 2001-05-21 CERTIFICATE OF DISSOLUTION 2001-05-21
A183442-7 1974-09-24 CERTIFICATE OF AMENDMENT 1974-09-24
A116790-9 1973-11-21 CERTIFICATE OF AMENDMENT 1973-11-21
947403-12 1971-11-22 CERTIFICATE OF INCORPORATION 1971-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229582 0215000 2004-10-25 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-22
Case Closed 2005-01-11

Related Activity

Type Complaint
Activity Nr 205071913
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
308026020 0215000 2004-08-25 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-08-31
Emphasis N: SSTARG04
Case Closed 2004-10-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2004-09-20
Abatement Due Date 2004-11-05
Nr Instances 1
Nr Exposed 340
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2004-09-20
Abatement Due Date 2004-11-05
Nr Instances 1
Nr Exposed 340
Gravity 01
306996877 0215000 2003-12-09 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2003-12-09
Emphasis N: DI2003NR
Case Closed 2004-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 340
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State