Search icon

GRAHAM-FIELD HEALTH PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL ALAN CROUCH Chief Executive Officer 100 SPENCE ST, BAYSHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
MICHAEL ALAN CROUCH DOS Process Agent 100 SPENCE ST, BAYSHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132453 0214700 1997-02-07 400 RABRO DRIVE, HAUPPAUGE, NY, 11787
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-04-25
Case Closed 1997-07-21

Related Activity

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