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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH G. MYERS | Chief Executive Officer | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, United States, 70508 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342236999 | 0213600 | 2017-04-10 | 2211 WEST STATE STREET, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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