Name: | GRAHAM-FIELD HEALTH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1981 (44 years ago) |
Entity Number: | 718421 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 81 SPENCE STREET, BAY SHORE, NY, United States, 11706 |
Address: | 100 SPENCE ST, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MICHAEL ALAN CROUCH | Chief Executive Officer | 100 SPENCE ST, BAYSHORE, NY, United States, 11706 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL ALAN CROUCH | DOS Process Agent | 100 SPENCE ST, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2008-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2001-09-11 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-09-11 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1994-04-07 | 1999-09-20 | Address | 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-04-30 | 1999-09-20 | Address | 400 RABRO DRIVE EAST, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1999-09-20 | Address | 400 RABRO DRIVE EAST, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1981-08-24 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, USA (Type of address: Registered Agent) |
1981-08-24 | 1994-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080108000391 | 2008-01-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-02-07 |
010911002071 | 2001-09-11 | BIENNIAL STATEMENT | 2001-08-01 |
991207001196 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990920002537 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970821002184 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
940407002127 | 1994-04-07 | BIENNIAL STATEMENT | 1993-08-01 |
940216002078 | 1994-02-16 | BIENNIAL STATEMENT | 1993-08-01 |
930430002345 | 1993-04-30 | BIENNIAL STATEMENT | 1992-08-01 |
B647121-2 | 1988-06-02 | CERTIFICATE OF AMENDMENT | 1988-06-02 |
A792144-4 | 1981-08-24 | APPLICATION OF AUTHORITY | 1981-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300132453 | 0214700 | 1997-02-07 | 400 RABRO DRIVE, HAUPPAUGE, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200144467 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-07-01 |
Current Penalty | 1125.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-07-02 |
Current Penalty | 1125.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-08-13 |
Nr Instances | 5 |
Nr Exposed | 100 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-08-13 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-08-13 |
Nr Instances | 100 |
Nr Exposed | 100 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-08-13 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H01 I |
Issuance Date | 1997-06-26 |
Abatement Due Date | 1997-08-13 |
Nr Instances | 100 |
Nr Exposed | 100 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State