Search icon

U.H.S. HOME ATTENDANTS INC.

Company Details

Name: U.H.S. HOME ATTENDANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Dec 1979 (45 years ago)
Entity Number: 579438
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1958 FULTON STREET SUITE 203, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-498-2900

Fax +1 718-498-2900

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1958 FULTON STREET SUITE 203, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1979-12-18 2009-04-21 Address 484 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210423051 2021-04-23 ASSUMED NAME LLC INITIAL FILING 2021-04-23
090421000122 2009-04-21 CERTIFICATE OF CHANGE 2009-04-21
A628847-9 1979-12-18 CERTIFICATE OF INCORPORATION 1979-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310877568 0215000 2007-02-20 484 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-02-20
Case Closed 2008-01-08

Related Activity

Type Inspection
Activity Nr 310378161

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2007-03-08
Abatement Due Date 2007-05-13
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 9
Gravity 10
310378161 0215000 2006-10-20 484 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-10-20
Case Closed 2008-04-22

Related Activity

Type Complaint
Activity Nr 205613110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2006-10-30
Abatement Due Date 2006-11-03
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2006-10-30
Abatement Due Date 2006-11-27
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 50
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State