Search icon

BLOSSOM SOUTH, LLC

Company Details

Name: BLOSSOM SOUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318281
ZIP code: 11510
County: Monroe
Place of Formation: New York
Address: 958 CHURCH ST, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 958 CHURCH ST, BALDWIN, NY, United States, 11510

National Provider Identifier

NPI Number:
1750444246

Authorized Person:

Name:
GERALD J WOOD
Role:
OPERATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5854422855

Filings

Filing Number Date Filed Type Effective Date
120404002836 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100312002470 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080310002671 2008-03-10 BIENNIAL STATEMENT 2008-02-01
070514000385 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14
070514000382 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14

Court Cases

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SERVICE EMPLOYEES INTERNATIONA
Party Role:
Plaintiff
Party Name:
BLOSSOM SOUTH, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BLOSSOM SOUTH, LLC
Party Role:
Plaintiff
Party Name:
KATHLEEN SEBELIUS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOYKIN
Party Role:
Plaintiff
Party Name:
BLOSSOM SOUTH, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State