Search icon

THE UIHLEIN MERCY CENTER, INC.

Company Details

Name: THE UIHLEIN MERCY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 03 Jan 1947 (78 years ago)
Date of dissolution: 21 Mar 2018
Entity Number: 69708
ZIP code: 10005
County: Essex
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2017-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-01 2017-10-12 Address 3805 WEST CHESTER PIKE, SUITE 100, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Service of Process)
2002-12-20 2014-07-01 Address 420 OLD MILITARY RD., LAKE PLACID, NY, 12946, 1707, USA (Type of address: Service of Process)
1997-11-10 2002-12-20 Address 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946, 1707, USA (Type of address: Service of Process)
1996-12-31 1997-11-10 Address 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946, 1707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1161 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-1162 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180321000723 2018-03-21 CERTIFICATE OF DISSOLUTION 2018-03-21
171012000482 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
140701000269 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01
20060525032 2006-05-25 ASSUMED NAME CORP AMENDMENT 2006-05-25
C342653-2 2004-02-04 ASSUMED NAME CORP INITIAL FILING 2004-02-04
021220000493 2002-12-20 CERTIFICATE OF AMENDMENT 2002-12-20
971110000330 1997-11-10 CERTIFICATE OF AMENDMENT 1997-11-10
961231000756 1996-12-31 CERTIFICATE OF AMENDMENT 1996-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207421 0213100 2006-06-22 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-10-04
Emphasis S: ERGONOMICS, N: SSTARG05
Case Closed 2006-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2006-10-11
Abatement Due Date 2006-11-24
Current Penalty 1400.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H02
Issuance Date 2006-10-11
Abatement Due Date 2006-11-13
Nr Instances 1
Nr Exposed 5
Gravity 01
302546874 0213100 1999-02-01 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-03-29
Emphasis N: GSINTARG, S: NURSING HOMES
Case Closed 1999-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 V
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1999-05-04
Abatement Due Date 1999-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 C01 IIC
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 G01 IA
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Nr Instances 4
Nr Exposed 1
Gravity 01
302546924 0213100 1999-02-01 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-29
Emphasis S: NURSING HOMES, S: AMPUTATIONS, N: GSINTARG
Case Closed 1999-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-05-04
Abatement Due Date 1999-05-27
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-05-04
Abatement Due Date 1999-06-06
Current Penalty 535.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-05-04
Abatement Due Date 1999-05-12
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1999-05-04
Abatement Due Date 1999-05-07
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1999-05-04
Abatement Due Date 1999-05-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1999-05-04
Abatement Due Date 1999-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1999-05-04
Abatement Due Date 1999-05-12
Nr Instances 1
Nr Exposed 3
Gravity 01
109115402 0213100 1991-09-25 420 OLD MILITARY ROAD, LAKE PLACID, NY, 12946
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-25
Case Closed 1991-11-14

Related Activity

Type Complaint
Activity Nr 74186180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1991-10-16
Abatement Due Date 1991-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State