Search icon

ALMOST FAMILY, INC.

Company Details

Name: ALMOST FAMILY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4803061
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, United States, 70508

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH G. MYERS Chief Executive Officer 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, United States, 70508

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-11-22 Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-11-22 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-08-31 2023-11-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-31 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-28 2023-08-31 Address 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2019-08-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-10 2019-08-28 Address 9510 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
2017-08-10 2019-08-28 Address 9510 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY, 40223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231122000919 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230831000914 2023-08-31 BIENNIAL STATEMENT 2023-08-01
210824001414 2021-08-24 BIENNIAL STATEMENT 2021-08-24
SR-110947 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190828060115 2019-08-28 BIENNIAL STATEMENT 2019-08-01
170810006236 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150811000465 2015-08-11 APPLICATION OF AUTHORITY 2015-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342236999 0213600 2017-04-10 2211 WEST STATE STREET, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-04-10
Case Closed 2017-10-12

Related Activity

Type Complaint
Activity Nr 1199840
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 II
Issuance Date 2017-09-21
Abatement Due Date 2017-10-23
Current Penalty 5772.0
Initial Penalty 7696.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii): The employer's Exposure Control Plan did not contain at least the elements in 29 CFR 1910.1030(c)(1)(ii)(A) through (c)(1)(ii)(C): a) Throughout Facility - On or about 4/10/17, the employer did not have an Exposure Control Plan which effectively addressed all of the required elements including engineering controls; housekeeping; Hepatitis B vaccination; labeling and training. The employer's Exposure Control Plan was not a cohesive entity by itself nor was there a guiding document which stated the overall policy goals. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H02 I
Issuance Date 2017-09-21
Abatement Due Date 2017-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(2)(i): The employer's records for annual bloodborne pathogen training did not include all of the elements required by (h)(2)(i)(A)-(D) of 29 CFR 1910.1030: a) Throughout Facility - On or about 4/10/17, the employer did not maintain bloodborne pathogens training records which included all of the required elements. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2017-09-21
Abatement Due Date 2017-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-17
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps: a) Throughout Facility - On or about 4/10/17, the employer did not establish or maintain a sharps injury log and did not record needlestick injuries sustained by Home Health Care Aides and Personal Care Aides. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 25 Mar 2025

Sources: New York Secretary of State