Search icon

TRI TOWN REGIONAL HEALTHCARE

Company Details

Name: TRI TOWN REGIONAL HEALTHCARE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 25 Apr 2007 (18 years ago)
Date of dissolution: 23 Nov 2020
Entity Number: 3507903
ZIP code: 13838
County: Delaware
Place of Formation: New York
Address: 43 PEARL STREET WEST, SIDNEY, NY, United States, 13838

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72TX9 Obsolete Non-Manufacturer 2014-03-12 2024-03-09 2022-10-09 No data

Contact Information

POC JOAN WICKS
Phone +1 607-561-7946
Fax +1 607-561-7996
Address 43 PEARL ST W, SIDNEY, NY, 13838 1330, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 PEARL STREET WEST, SIDNEY, NY, United States, 13838

History

Start date End date Type Value
2007-04-25 2017-08-08 Address 39 PEARL STREET WEST, SIDNEY, NY, 13838, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123000141 2020-11-23 CERTIFICATE OF DISSOLUTION 2020-11-23
170808000612 2017-08-08 CERTIFICATE OF AMENDMENT 2017-08-08
080205000121 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
070425000202 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753942 0215800 2008-02-21 43 PEARL ST. WEST, SIDNEY, NY, 13838
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-21
Case Closed 2008-05-15

Related Activity

Type Complaint
Activity Nr 206005191
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State