Name: | SARATOGA CENTER FOR CARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2013 (11 years ago) |
Entity Number: | 4482649 |
ZIP code: | 11598 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 374 FOREST AVENUE, WOODMERRE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 374 FOREST AVENUE, WOODMERRE, NY, United States, 11598 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161103007584 | 2016-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
150209000567 | 2015-02-09 | CERTIFICATE OF AMENDMENT | 2015-02-09 |
140225000719 | 2014-02-25 | CERTIFICATE OF PUBLICATION | 2014-02-25 |
131105010088 | 2013-11-05 | ARTICLES OF ORGANIZATION | 2013-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343813606 | 0213100 | 2019-02-25 | 149 BALLSTON AVE, BALLSTON SPA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1428307 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040033 A |
Issuance Date | 2019-06-06 |
Abatement Due Date | 2019-07-24 |
Current Penalty | 1896.0 |
Initial Penalty | 1896.0 |
Final Order | 2019-07-01 |
Nr Instances | 1 |
Nr Exposed | 338 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.33(a): The OSHA 300 Log, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms were not saved for five (5) years following the end of the calendar year that these records covered: a) Facility - On or prior to February 25, 2019, the employer did not save the OSHA 300 Logs, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms for 2017, 2016, 2015, and 2014. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040035 B02 III |
Issuance Date | 2019-06-06 |
Abatement Due Date | 2019-07-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-07-01 |
Nr Instances | 1 |
Nr Exposed | 338 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.35(b)(2)(iii): 29 CFR 1904.35(b)(iii): The employer did not provide the requested OSHA 300 Logs to an employee by the end of the next business day: a) Facility - On or about January 14, 2019, an employee representative requested OSHA 300 Logs for three years. The employer provided only the 2018 OSHA 300 Log to the employee representative on or about February 6, 2019. The employer did not provide the 2016 and 2017 OSHA 300 Log to the employee representative. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040035 B02 IV |
Issuance Date | 2019-06-06 |
Abatement Due Date | 2019-07-24 |
Current Penalty | 1896.0 |
Initial Penalty | 1896.0 |
Final Order | 2019-07-01 |
Nr Instances | 1 |
Nr Exposed | 338 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.35(b)(2)(iv): The employer removed names from the OSHA 300 Log prior to giving copies of the Log to a representative of the employees who requested access: a) Facility - On or about February 6, 2019, the employer removed names and other information of employees from the 2018 OSHA 300 Log provided to an employee representative. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700999 | Other Contract Actions | 2017-09-07 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAVORITE HEALTHCARE STAFFING, |
Role | Plaintiff |
Name | SARATOGA CENTER FOR CARE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-09-07 |
Termination Date | 2017-11-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CHEM RX PHARMACY SERVICES, LLC |
Role | Plaintiff |
Name | SARATOGA CENTER FOR CARE LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State