Search icon

SUNREST HEALTH FACILITIES, INC.

Company Details

Name: SUNREST HEALTH FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 342806
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 70 N COUNTRY RD, PORT JEFFERSON, NY, United States, 11777
Principal Address: 70 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 N COUNTRY RD, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
ROBERT W. SCHERDEL, PRESIDENT Chief Executive Officer 70 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1974-05-07 1996-05-14 Address 70 NO. COUNTRY RD., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098111 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20041110019 2004-11-10 ASSUMED NAME CORP INITIAL FILING 2004-11-10
040518002659 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020508002093 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000609002646 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980504002053 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960514002207 1996-05-14 BIENNIAL STATEMENT 1996-05-01
000045005132 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921211002565 1992-12-11 BIENNIAL STATEMENT 1992-05-01
B101061-2 1984-05-14 CERTIFICATE OF AMENDMENT 1984-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685522 0214700 2004-04-23 70 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-19
Emphasis N: SSTARG03
Case Closed 2004-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 IVA2
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-06-02
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01
300138773 0214700 1998-07-06 70 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-06
Emphasis N: GSINTARG
Case Closed 1998-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-10-21
Abatement Due Date 1998-11-09
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-10-21
Abatement Due Date 1998-11-16
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1998-10-21
Abatement Due Date 1998-12-08
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 7
Nr Exposed 14
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1998-10-21
Abatement Due Date 1998-11-09
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1998-10-21
Abatement Due Date 1998-11-09
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1998-10-21
Abatement Due Date 1998-10-26
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1998-10-21
Abatement Due Date 1998-12-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 1998-10-21
Abatement Due Date 1998-12-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1998-10-21
Abatement Due Date 1998-11-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1998-10-21
Abatement Due Date 1998-10-26
Nr Instances 1
Nr Exposed 5
Gravity 01
300138625 0214700 1998-06-22 70 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-07-06
Emphasis N: GSINTARG
Case Closed 1998-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201721 Employee Retirement Income Security Act (ERISA) 2002-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-03-20
Termination Date 2002-04-18
Section 0185
Sub Section EP
Status Terminated

Parties

Name SUNREST HEALTH FACILITIES, INC.
Role Plaintiff
Name NEW YORK'S HEALTH AND HUMAN SE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State