Search icon

QUALITY HOME CARE, LLC

Company Details

Name: QUALITY HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432467
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 1931 WALKER ROAD, CAMDEN, NY, United States, 13316

Agent

Name Role Address
DAWN MIRANDA Agent 1931 WALKER ROAD, CAMDEN, NY, 13316

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1931 WALKER ROAD, CAMDEN, NY, United States, 13316

Filings

Filing Number Date Filed Type Effective Date
131022000695 2013-10-22 CERTIFICATE OF PUBLICATION 2013-10-22
130717001016 2013-07-17 ARTICLES OF ORGANIZATION 2013-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310859251 0213600 2007-03-13 610 NIAGARA STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-13
Emphasis L: FALL
Case Closed 2013-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A03
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-07-17
Abatement Due Date 2007-08-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2007-07-17
Abatement Due Date 2007-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2008-01-17
Abatement Due Date 2008-02-04
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State