Search icon

ST. REGIS NURSING HOME AND HEALTH RELATED FACILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. REGIS NURSING HOME AND HEALTH RELATED FACILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710660
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 89 GROVE STREET, MASSENA, NY, United States, 13662

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M BOGOSIAN Chief Executive Officer 89 GROVE STREET, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
ST REGIS NURSING HOME INC DOS Process Agent 89 GROVE STREET, MASSENA, NY, United States, 13662

National Provider Identifier

NPI Number:
1700876836

Authorized Person:

Name:
MR. WHEELER D MAYNARD JR.
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3157693604

Form 5500 Series

Employer Identification Number (EIN):
161154350
Plan Year:
2018
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-18 2011-07-22 Address 89 GROVE ST, MASSENA, NY, 13662, 2199, USA (Type of address: Principal Executive Office)
1997-07-18 2011-07-22 Address 89 GROVE ST, MASSENA, NY, 13662, 2199, USA (Type of address: Chief Executive Officer)
1997-07-18 2011-07-22 Address 89 GROVE ST, MASSENA, NY, 13662, 2199, USA (Type of address: Service of Process)
1993-03-11 1997-07-18 Address ST.REGIS BOULEVARD, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-07-18 Address ST.REGIS BOULEVARD, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006070 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130716006350 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110722002049 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090706003061 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070723002870 2007-07-23 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State