Name: | THE HEALTH CARE PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1976 (49 years ago) |
Date of dissolution: | 01 Oct 2001 |
Entity Number: | 411313 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 900 GURANTY BUILDING, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 GURANTY BUILDING, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
N/A % ARTHUR R. GOSHIN MD | Agent | 95 FRANKLIN ST., DEPT. OF HEALTH, BUFFALO, NY, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091231023 | 2009-12-31 | ASSUMED NAME LLC INITIAL FILING | 2009-12-31 |
011001000185 | 2001-10-01 | CERTIFICATE OF MERGER | 2001-10-01 |
900801000294 | 1990-08-01 | CERTIFICATE OF AMENDMENT | 1990-08-01 |
A679804-7 | 1980-06-30 | CERTIFICATE OF AMENDMENT | 1980-06-30 |
A346120-15 | 1976-09-30 | CERTIFICATE OF INCORPORATION | 1976-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100650571 | 0213600 | 1988-11-23 | 120 GARDENVILLE PARKWAY, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72751779 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-02-10 |
Abatement Due Date | 1989-04-15 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1989-02-10 |
Abatement Due Date | 1989-04-15 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State