Search icon

ATRIA SENIOR LIVING GROUP, INC.

Company Details

Name: ATRIA SENIOR LIVING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2008 (17 years ago)
Date of dissolution: 14 Sep 2012
Entity Number: 3700464
ZIP code: 40223
County: New York
Place of Formation: Delaware
Address: 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, United States, 40223
Principal Address: 401 S 4TH ST, STE 1900, LOUISVILLE, KY, United States, 40202

Chief Executive Officer

Name Role Address
JOHN A MOORE Chief Executive Officer 401 S 4TH ST, STE 1900, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10350 ORMSBY PARK PLACE, SUITE 300, LOUISVILLE, KY, United States, 40223

History

Start date End date Type Value
2011-04-28 2012-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-24 2011-04-28 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914000546 2012-09-14 SURRENDER OF AUTHORITY 2012-09-14
110428000349 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
100803002122 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080724000833 2008-07-24 APPLICATION OF AUTHORITY 2008-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281414 0216000 2008-01-16 1025 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-01-24
Case Closed 2008-09-17

Related Activity

Type Complaint
Activity Nr 205180672
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2008-03-26
Abatement Due Date 2008-03-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000877 Other Personal Injury 2010-03-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-01
Termination Date 2010-09-21
Date Issue Joined 2010-07-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name POLICASTRO
Role Plaintiff
Name ATRIA SENIOR LIVING GROUP, INC.
Role Defendant
1008965 Americans with Disabilities Act - Employment 2010-11-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-30
Termination Date 1900-01-01
Date Issue Joined 2010-12-29
Section 2926
Sub Section 29
Status Pending

Parties

Name RODRIGUEZ
Role Plaintiff
Name ATRIA SENIOR LIVING GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State