Name: | THREE RIVERS HEALTH CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1980 (44 years ago) |
Date of dissolution: | 07 Feb 2008 |
Entity Number: | 666735 |
ZIP code: | 14052 |
County: | Steuben |
Place of Formation: | New York |
Address: | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PARK ASSOCIATES INC | DOS Process Agent | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
BARBARA B CHUR | Chief Executive Officer | 300 GLEED AVE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-23 | 2006-12-06 | Address | 300 GEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2006-12-06 | Address | 300 GEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1998-12-23 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1998-12-23 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2000-12-12 | Address | 101 CREEKSIDE DRIVE, PAINTED POST, NY, 14870, USA (Type of address: Service of Process) |
1980-12-01 | 1993-01-04 | Address | WILLOW DR, ERWIN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080207000357 | 2008-02-07 | CERTIFICATE OF DISSOLUTION | 2008-02-07 |
061206002166 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050120002825 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021211002043 | 2002-12-11 | BIENNIAL STATEMENT | 2002-12-01 |
001212002257 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981223002154 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
961230002079 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
940110002226 | 1994-01-10 | BIENNIAL STATEMENT | 1993-12-01 |
930104002459 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
A719047-9 | 1980-12-01 | CERTIFICATE OF INCORPORATION | 1980-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302687975 | 0215800 | 1999-07-07 | 101 CREEKSIDE DRIVE, PAINTED POST, NY, 14870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-08-29 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-08-29 |
Current Penalty | 731.25 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1999-07-09 |
Emphasis | N: SSINTARG |
Case Closed | 1999-09-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-09-13 |
Current Penalty | 1218.75 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101030 D02 |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-08-16 |
Current Penalty | 1218.75 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IIA |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-09-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IIC |
Issuance Date | 1999-08-11 |
Abatement Due Date | 1999-09-13 |
Nr Instances | 1 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State