Search icon

WESTCHESTER SQUARE MEDICAL CENTER, INC.

Company Details

Name: WESTCHESTER SQUARE MEDICAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1937 (88 years ago)
Entity Number: 50276
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2475 ST. RAYMOND AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2475 ST. RAYMOND AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ALAN KOPMAN Chief Executive Officer 2475 ST. RAYMOND AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1999-08-05 2001-07-27 Address 2475 ST RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-08-05 Address 2475 ST. RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1978-03-29 1993-02-17 Address 2475 ST. RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1954-11-04 2022-01-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1937-07-21 1978-03-29 Address 415 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802002416 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090622002518 2009-06-22 BIENNIAL STATEMENT 2009-07-01
070615002601 2007-06-15 BIENNIAL STATEMENT 2007-07-01
050907002583 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030908002292 2003-09-08 BIENNIAL STATEMENT 2003-07-01
010727002369 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990805002532 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970703002043 1997-07-03 BIENNIAL STATEMENT 1997-07-01
930920002416 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930217002772 1993-02-17 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109948711 0215600 1995-05-10 2475 ST. RAYMOND AVE, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-10
Case Closed 1995-06-26

Related Activity

Type Complaint
Activity Nr 71996961
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101048 M03 I
Issuance Date 1995-06-20
Abatement Due Date 1995-06-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State