Search icon

THE PRESBYTERIAN HOSPITAL IN THE CITY OF NEW YORK

Company Details

Name: THE PRESBYTERIAN HOSPITAL IN THE CITY OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 01 Oct 1945 (80 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 46046
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 622 WEST 168TH ST., NEW YORK, NY, United States, 10032

Agent

Name Role Address
N/A: THE CORP. Agent 622 WEST 168TH STREET, NEW YORK, NY, 10032

DOS Process Agent

Name Role Address
THE PRESBYTERIAN HOSPITAL DOS Process Agent 622 WEST 168TH ST., NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
971231000780 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
B178987-9 1985-01-03 CERTIFICATE OF AMENDMENT 1985-01-03
A901475-2 1982-09-09 ASSUMED NAME CORP INITIAL FILING 1982-09-09
A319110-11 1976-06-02 CERTIFICATE OF AMENDMENT 1976-06-02
864589-2 1970-10-21 CERTIFICATE OF AMENDMENT 1970-10-21
559607-3 1966-05-17 CERTIFICATE OF AMENDMENT 1966-05-17
545Q-127 1951-06-27 CERTIFICATE OF AMENDMENT 1951-06-27
3EX-81 1950-10-13 CERTIFICATE OF AMENDMENT 1950-10-13
457Q-19 1945-10-01 CERTIFICATE OF CONSOLIDATION 1945-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938259 0215000 1996-08-14 622 WEST 168TH STREET, NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-08-20
Case Closed 1997-01-16

Related Activity

Type Complaint
Activity Nr 79285474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1996-10-22
Abatement Due Date 1996-12-10
Current Penalty 1487.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-10-22
Abatement Due Date 1996-12-10
Current Penalty 1487.5
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100333 B02 IIIA
Issuance Date 1996-10-22
Abatement Due Date 1996-12-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01 VII
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 F05 VC8
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 J01 II
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 1487.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1996-10-22
Abatement Due Date 1996-12-10
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1996-10-22
Abatement Due Date 1996-10-25
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State