Search icon

BETH ISRAEL MEDICAL CENTER

Company Details

Name: BETH ISRAEL MEDICAL CENTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jul 1946 (79 years ago)
Entity Number: 47313
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 150 E. 42ND STREET, NEW YORK, NY, United States, 10177

Contact Details

Phone +1 212-864-8177

Phone +1 212-420-2000

Phone +1 212-256-3296

Phone +1 212-420-2078

Phone +1 332-243-1726

Phone +1 212-420-2400

Phone +1 212-463-8305

Phone +1 212-420-2847

Phone +1 212-614-2840

Phone +1 718-252-3000

Phone +1 212-420-2378

Phone +1 718-965-7901

Phone +1 212-256-2559

Phone +1 212-367-1734

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LK6JJKJ9RVS3 2025-03-20 281 1ST AVE, NEW YORK, NY, 10003, 2925, USA 150 EAST 42ND ST, FINANCE, 5TH FL, NEW YORK, NY, 10017, USA

Business Information

Doing Business As MOUNT SINAI BETH ISRAEL
URL http://www.bethisraelny.org/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2006-04-11
Entity Start Date 1890-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622110
Product and Service Codes Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLGA CARR
Role DIRECTOR, HOSPITAL SPONSORED PROGRAMS OFFICE
Address 150 EAST 42ND ST, 5TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name IRINA BANGIYEVA
Role SENIOR ACOUNTANT
Address 150 EAST 42 STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name BRAD KORN
Role SENIOR DIRECTOR, GOVERNEMENT RELATIONS
Address 150 EAST 42ND STREET, 2B-2.7, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name BRAD BECKSTROM
Role VICE PRESIDENT MSHS-MSH/SSVS, MSMC ADMINISTRATION
Address 150 EAST 42ND STREET, 2ND FL, NEW YORK, NY, 10017, USA
Past Performance
Title PRIMARY POC
Name JEAN STENARD
Address 17 EAST 102ND STREET, 5-118, BOX 177, NEW YORK, NY, 10029, USA
Title ALTERNATE POC
Name NANETTE JONES
Address 150EAST42STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4D7R9 Active Non-Manufacturer 2006-04-11 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC BRAD KORN
Phone +1 646-605-7203
Fax +1 212-241-3294
Address 281 1ST AVE, NEW YORK, NY, 10003 2925, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930093LFOQCAIZ7V43 47313 US-NY GENERAL ACTIVE No data

Addresses

Legal 1 Gustave L. Levy Place, New York, US-NY, US, 10029
Headquarters 555 West 57th Street, New York, US-NY, US, 10019

Registration details

Registration Date 2013-05-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 47313

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 150 E. 42ND STREET, NEW YORK, NY, United States, 10177

Licenses

Number Status Type Date End date
1099562-DCA Inactive Business 2002-01-09 2004-11-04

History

Start date End date Type Value
2013-09-20 2016-02-17 Address ATTENTION: GENERAL COUNSEL, ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2009-07-23 2013-09-20 Address ATTN: GENERAL COUNSEL, 555 WEST 57TH ST., 18TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-09-27 2009-07-23 Address ATTN: GENERAL COUNSEL, 55 WEST 57TH ST., 18TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-02 2002-09-27 Address 10 NATHAN D. PERLMAN PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1985-10-01 1999-07-02 Address 10 NATHAN D. PERLMAN, PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217000588 2016-02-17 CERTIFICATE OF AMENDMENT 2016-02-17
130920000650 2013-09-20 CERTIFICATE OF AMENDMENT 2013-09-20
090723000212 2009-07-23 CERTIFICATE OF AMENDMENT 2009-07-23
020927000245 2002-09-27 CERTIFICATE OF AMENDMENT 2002-09-27
990702000684 1999-07-02 CERTIFICATE OF AMENDMENT 1999-07-02
B609182-7 1988-03-02 CERTIFICATE OF AMENDMENT 1988-03-02
B587586-2 1988-01-07 ASSUMED NAME CORP DISCONTINUANCE 1988-01-07
B272659-15 1985-10-01 CERTIFICATE OF AMENDMENT 1985-10-01
Z009576-2 1980-02-25 ASSUMED NAME CORP INITIAL FILING 1980-02-25
A292634-12 1976-02-10 CERTIFICATE OF AMENDMENT 1976-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
270507 CNV_SI INVOICED 2004-03-03 72 SI - Certificate of Inspection fee (scales)
550605 RENEWAL INVOICED 2003-10-01 380 Garage and/or Parking Lot License Renewal Fee
261216 CNV_SI INVOICED 2003-04-02 72 SI - Certificate of Inspection fee (scales)
494213 LICENSE INVOICED 2002-01-09 285 Garage or Parking Lot License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSN263200900233P 2008-12-16 2008-12-16 2008-12-16
Unique Award Key CONT_AWD_HHSN263200900233P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title OTHER PROFESSIONAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, FIRST AVE AT 16TH STREET, NEW YORK, 100030000
PO AWARD VA561C00419 2010-07-01 2010-08-31 2010-08-31
Unique Award Key CONT_AWD_VA561C00419_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BETH ISRAEL MEDICAL CENTER IS CONTRACTING DR. PETER HOMEL WHO WILL PROVIDE STATISTICAL RESEARCH FOR A GULF WAR CONSORTIUM GRANT.
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes B537: MEDICAL AND HEALTH STUDIES

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, 10 NATHAN D PERLMAN PL, NEW YORK, 100033851
DEFINITIVE CONTRACT AWARD HHSD200201141909C 2011-09-29 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_HHSD200201141909C_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 253675.00
Current Award Amount 253675.00
Potential Award Amount 253675.00

Description

Title CLINICAL ASSESSMENT OF CFS
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, 10 NATHAN D PERLMAN PL, NEW YORK, NEW YORK, NEW YORK, 100033851
PO AWARD DJBP0202KB230068 2011-08-26 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0202KB230068_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q523: SURGERY SERVICES

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, 10 NATHAN D PERLMAN PL, NEW YORK, 100033851
PO AWARD DJBP0202KB230069 2011-08-26 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DJBP0202KB230069_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q523: SURGERY SERVICES

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, 10 NATHAN D PERLMAN PL, NEW YORK, 100033851
DEFINITIVE CONTRACT AWARD HHSD200201253463C 2012-09-21 2017-09-28 2017-09-28
Unique Award Key CONT_AWD_HHSD200201253463C_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 1575553.98
Current Award Amount 1575554.00
Potential Award Amount 1575554.00

Description

Title IGF::OT::IGF CFS CLINICAL ASSESSMENT
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes AN41: R&D- MEDICAL: HEALTH SERVICES (BASIC RESEARCH)

Recipient Details

Recipient BETH ISRAEL MEDICAL CENTER
UEI LK6JJKJ9RVS3
Legacy DUNS 075255364
Recipient Address UNITED STATES, 10 NATHAN D PERLMAN PL, NEW YORK, NEW YORK, NEW YORK, 100033851

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R21NS075653 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2011-08-15 2013-07-31 NEUROPATHOLOGIC ABNORMALITIES DEFINE A SUBGROUP OF PATIENTS WITH CFS
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, NEW YORK, 10003, UNITED STATES
Obligated Amount 511829.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
K02NS073836 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2011-04-01 2016-03-31 PHENOTYPIC SPECTRUM OF LRRK2 MUTATIONS
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, NEW YORK, 10003, UNITED STATES
Obligated Amount 879347.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SM059569 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2012-09-29 INTEGRATING TRAUMA PRACTICES INTO THE CHILD AND FAMILY CLINIC PLUS PROGRAM
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK, NEW YORK, NEW YORK, 10003, UNITED STATES
Obligated Amount 2576088.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01AI083035 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2009-06-08 2013-05-31 MULTIPLE HIV PREVENTION PACKAGES FOR IDUS IN ESTONIA
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK, NEW YORK, NEW YORK, 10003, UNITED STATES
Obligated Amount 2527913.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01DA024612 Department of Health and Human Services 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS 2008-08-01 2012-07-31 HIV INFECTION IN ETHNIC MINORITY IDUS: AN INTERNATIONAL SYSTEMATIC REVIEW
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, 10003
Obligated Amount 2047635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01DA020841 Department of Health and Human Services 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS 2006-09-30 2011-05-31 HEPATITIS CARE COORDINATION IN METHADONE TREATMENT
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, 10003
Obligated Amount 1015415.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R34MH071768 Department of Health and Human Services 93.242 - MENTAL HEALTH RESEARCH GRANTS 2006-04-01 2009-03-31 RESOLVING RUPTURES IN THERAPEUTIC ALLIANCE
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, 10003
Obligated Amount 226752.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
G08LM008562 Department of Health and Human Services 93.879 - MEDICAL LIBRARY ASSISTANCE 2006-03-01 2009-02-28 INTEGRATIVE APPROACH TO CHRONIC DISEASE: ONLINE MODULES
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, 10003
Obligated Amount 66561.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U01AI046370 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2000-01-01 2008-12-31 ADULT THERAPEUTIC CLINICAL TRIALS PROGRAM IN AIDS
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK-NEW YORK, NEW YORK, 10003
Obligated Amount 1246185.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R01DA003574 Department of Health and Human Services 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS 1994-09-10 2014-04-30 RISK FACTORS FOR HIV/AIDS IN DRUG USERS
Recipient BETH ISRAEL MEDICAL CENTER
Recipient Name Raw BETH ISRAEL MEDICAL CENTER
Recipient UEI LK6JJKJ9RVS3
Recipient DUNS 075255364
Recipient Address FIRST AVE AT 16TH STREET, NEW YORK, NEW YORK, NEW YORK, 10003, UNITED STATES
Obligated Amount 9623383.67
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
STUYVESANT SQUARE 73652262 1987-03-30 1466002 1987-11-17
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-08-25
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements STUYVESANT SQUARE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DRUG AND ALCOHOL REHABILITATION SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Aug. 15, 1984
Use in Commerce Aug. 15, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BETH ISRAEL MEDICAL CENTER
Owner Address 16TH STREET AND FIRST AVENUE NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jenifer deWolf Paine
Docket Number 14586-086
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@proskauer.com
Fax (212) 969-2900
Phone (212) 969-3000
Correspondent e-mail trademark@proskauer.com
Correspondent Name/Address Jenifer deWolf Paine, Proskauer Rose LLP, 1585 Broadway, Trademark File Room, New York, NEW YORK UNITED STATES 10036-8299
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-11-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-08-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-08-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-08-07 ASSIGNED TO PARALEGAL
2007-07-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-07-12 TEAS SECTION 8 & 9 RECEIVED
2007-03-16 CASE FILE IN TICRS
1993-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-17 REGISTERED-PRINCIPAL REGISTER
1987-08-25 PUBLISHED FOR OPPOSITION
1987-07-24 NOTICE OF PUBLICATION
1987-06-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315261024 0215000 2011-02-01 FIRST AVENUE AND 16TH STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-01
Case Closed 2011-07-18

Related Activity

Type Complaint
Activity Nr 208200147
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D03 X
Issuance Date 2011-04-27
Abatement Due Date 2011-06-08
Current Penalty 2763.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 XI
Issuance Date 2011-04-27
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D03 XII
Issuance Date 2011-04-27
Abatement Due Date 2011-06-08
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 2011-04-27
Abatement Due Date 2011-05-25
Current Penalty 13000.0
Initial Penalty 20000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19101048 H01 I
Issuance Date 2011-04-27
Abatement Due Date 2011-05-25
Nr Instances 1
Nr Exposed 4
Gravity 02
314169459 0215000 2010-03-12 FIRST AVENUE AND 16TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-03-17
Case Closed 2010-09-09

Related Activity

Type Complaint
Activity Nr 207594821
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-08
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2010-08-13
Abatement Due Date 2010-09-08
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-08-13
Abatement Due Date 2010-09-08
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 2047.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 G02 I
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 2047.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101048 G03 II
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 1170.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101048 D01 III
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 2047.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101048 D02 II
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 2047.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101048 D02 III
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 2047.5
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Current Penalty 877.5
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-08-12
Abatement Due Date 2010-09-28
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01010C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-08-13
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 50
Gravity 01
313065724 0215000 2009-04-02 3201 KINGS HIGHWAY, BROOKLYN, NY, 11214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-04-02
Case Closed 2009-04-30

Related Activity

Type Complaint
Activity Nr 207156464
Safety Yes
300616851 0215000 1998-03-19 1ST AVENUE AND E. 16TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-05-01
Case Closed 1998-09-21

Related Activity

Type Complaint
Activity Nr 76883198
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 C02
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101048 D02 I
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101048 D01 III
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101048 D01 IV
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 G03 I
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101048 G03 IIB
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101048 H
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 18
Gravity 04
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101048 H02 II
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101048 H02 VI
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101048 J01
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101048 L01 I
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101048 L03
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101450 F02
Issuance Date 1998-06-03
Abatement Due Date 1998-06-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 1998-06-03
Abatement Due Date 1998-07-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 O01 VI
Issuance Date 1998-06-03
Abatement Due Date 1998-06-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 18
Gravity 03
106943962 0215000 1996-04-26 309 FIRST AVENUE, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-04-29
Case Closed 1996-06-28

Related Activity

Type Complaint
Activity Nr 76883107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1996-05-20
Abatement Due Date 1996-05-31
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 16
Gravity 01
107196925 0215000 1993-08-18 10 NATHAN PEARLMAN PLACE, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-16
Case Closed 1996-05-13

Related Activity

Type Complaint
Activity Nr 74024001
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1994-02-17
Abatement Due Date 1994-05-18
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 1994-03-09
Final Order 1996-05-13
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-02-17
Abatement Due Date 1994-03-22
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Hazard TB
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-17
Abatement Due Date 1994-05-18
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 600
Related Event Code (REC) Complaint
Gravity 01
106186919 0215000 1992-08-13 1ST AVENUE AND E. 16TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-18
Case Closed 1995-01-23

Related Activity

Type Complaint
Activity Nr 72772734
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1993-01-29
Abatement Due Date 1993-03-17
Initial Penalty 1700.0
Contest Date 1993-03-01
Final Order 1994-12-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 1993-01-29
Abatement Due Date 1994-12-21
Current Penalty 1062.5
Initial Penalty 2125.0
Contest Date 1993-03-01
Final Order 1994-12-14
Nr Instances 1
Nr Exposed 4
Gravity 03
100484807 0215000 1990-02-12 1ST AVENUE AND E. 16TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-14
Case Closed 1990-04-10

Related Activity

Type Complaint
Activity Nr 73034654
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 1990-03-01
Abatement Due Date 1990-03-12
Current Penalty 250.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101048 D06
Issuance Date 1990-03-01
Abatement Due Date 1990-03-04
Current Penalty 250.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100020 G01 I
Issuance Date 1990-03-01
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100020 G01 II
Issuance Date 1990-03-01
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100020 G01 III
Issuance Date 1990-03-01
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100020 G02
Issuance Date 1990-03-01
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1990-03-01
Abatement Due Date 1990-03-04
Current Penalty 300.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 B03 III
Issuance Date 1990-03-01
Abatement Due Date 1990-04-02
Current Penalty 200.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 9
Gravity 07
17877853 0215000 1988-07-13 1ST AVENUE AND E. 16TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-01-15
Emphasis L: BLOOD
Case Closed 1989-04-04

Related Activity

Type Complaint
Activity Nr 71214670
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-01-12
Abatement Due Date 1989-01-30
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 4
Nr Exposed 5
Gravity 06
17769746 0215000 1986-07-01 10 NATHAN PERLMAN PLACE, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-07-01
Case Closed 1986-09-29

Related Activity

Type Complaint
Activity Nr 71416424
Health Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1980-01-10

Related Activity

Type Complaint
Activity Nr 320377773

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1979-03-07
Abatement Due Date 1979-03-13
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320376734
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375827
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-08-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320374168
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375090
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320373764
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320372774
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-05-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-18
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1976-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A04
Issuance Date 1975-12-02
Abatement Due Date 1975-12-15
Contest Date 1976-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1975-12-02
Abatement Due Date 1975-12-15
Contest Date 1976-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1975-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-02-28
Abatement Due Date 1975-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-02-28
Abatement Due Date 1975-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-02-28
Abatement Due Date 1975-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-28
Abatement Due Date 1975-03-14
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-5564934 Corporation Unconditional Exemption 1ST AVE 16H STREET, NEW YORK, NY, 10019-0000 1948-08
In Care of Name % DENIS DONEGAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1279634328
Income Amount 1306655380
Form 990 Revenue Amount 1306435182
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISREAL MEDICAL CENTER
EIN 13-5564934
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name BETH ISRAEL MEDICAL CENTER LAWRENCE TIRELLA
EIN 13-5564934
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name BETH ISRAEL MEDICAL CENTER
EIN 13-5564934
Tax Period 201512
Filing Type E
Return Type 990
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000093 Civil Rights Employment 2010-01-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-07
Termination Date 2012-01-09
Date Issue Joined 2010-03-19
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name HAMMOND
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
8700569 Civil Rights Employment 1987-01-28 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-01-28
Termination Date 1990-03-07
Section 621

Parties

Name NOBLER
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0904135 Other Civil Rights 2009-04-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-27
Termination Date 2009-04-27
Section 1983
Sub Section CV
Status Terminated

Parties

Name MIDGETT
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
1201510 Other Statutory Actions 2012-02-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-29
Termination Date 2012-02-29
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0610225 Insurance 2006-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-23
Termination Date 2007-01-18
Section 1332
Sub Section IN
Status Terminated

Parties

Name AMERICAN PROTECTION INS,
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0310311 Civil Rights Employment 2003-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-31
Termination Date 2005-09-21
Date Issue Joined 2004-06-25
Section 2000
Sub Section E
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0901480 Other Civil Rights 2009-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-18
Termination Date 2009-02-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name MIDGETT
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
1900618 Civil Rights Employment 2019-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-31
Termination Date 2019-07-29
Date Issue Joined 2019-04-12
Section 2000
Sub Section E
Status Terminated

Parties

Name SINCLAIR
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0702273 Medical Malpractice 2007-06-06 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-06-06
Termination Date 2007-07-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name GRAUS
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
2002698 Fair Labor Standards Act 2020-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-31
Termination Date 2021-11-01
Date Issue Joined 2020-11-02
Pretrial Conference Date 2020-11-09
Section 0216
Sub Section (B
Status Terminated

Parties

Name CAMILLE
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0905719 Other Civil Rights 2009-06-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-23
Termination Date 2009-06-23
Section 1983
Fee Status FP
Status Terminated

Parties

Name MIDGETT
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0811029 Civil Rights Employment 2008-12-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-18
Termination Date 2009-03-04
Section 1211
Sub Section 2
Status Terminated

Parties

Name HARRIS, D.O.
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
1100098 Tax Suits 2011-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-05
Termination Date 2011-02-14
Section 6702
Status Terminated

Parties

Name BETH ISRAEL MEDICAL CENTER
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
0600901 Civil Rights Employment 2006-02-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-06
Termination Date 2008-04-23
Date Issue Joined 2007-02-23
Section 1983
Sub Section ED
Fee Status FP
Status Terminated

Parties

Name FORDE
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0407003 Civil Rights Employment 2004-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-31
Termination Date 2004-12-01
Section 2000
Sub Section E
Status Terminated

Parties

Name CHELMU
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0706254 Labor Management Relations Act 2007-07-06 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-06
Termination Date 2008-01-24
Date Issue Joined 2007-08-02
Section 1441
Sub Section LM
Status Terminated

Parties

Name BETH ISRAEL MEDICAL CENTER
Role Plaintiff
Name 1199/S.E.I.U. UNITED HEALTHCAR
Role Defendant
1107770 Americans with Disabilities Act - Other 2011-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-31
Termination Date 2012-08-10
Section 1211
Sub Section 2
Status Terminated

Parties

Name HINES
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
8609808 Civil Rights Employment 1986-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-23
Termination Date 1989-12-20

Parties

Name NAVARRO,AUREA
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0708842 Civil Rights Employment 2007-10-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-15
Termination Date 2010-03-31
Date Issue Joined 2008-03-05
Section 0621
Fee Status FP
Status Terminated

Parties

Name KAPLAN
Role Plaintiff
Name BETH ISRAEL MEDICAL CENTER
Role Defendant
0502730 Other Contract Actions 2005-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-09
Termination Date 2005-05-17
Section 1051
Status Terminated

Parties

Name BETH ISRAEL MEDICAL CENTER
Role Plaintiff
Name SOZIO
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State