Search icon

REHABILITATION SERVICES, INC.

Company Details

Name: REHABILITATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 31 May 1949 (76 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 73397
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: , INC., 204 COURT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
REHABILITATION SERVICES DOS Process Agent , INC., 204 COURT ST, BINGHAMTON, NY, United States, 13901

Agent

Name Role Address
REHABILITATION SERVICES, INC. Agent 204 COURT ST., BINGHAMTON, NY, 13901

Filings

Filing Number Date Filed Type Effective Date
041014000911 2004-10-14 JUDICIAL DISSOLUTION 2004-10-14
C233881-2 1996-04-15 ASSUMED NAME CORP INITIAL FILING 1996-04-15
B580539-8 1987-12-17 CERTIFICATE OF AMENDMENT 1987-12-17
A97825-2 1973-09-05 CERTIFICATE OF AMENDMENT 1973-09-05
515Q-99 1949-05-31 CERTIFICATE OF INCORPORATION 1949-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12008074 0215800 1978-04-05 204 COURT STREET, Binghamton, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320428790
12004172 0215800 1976-02-25 204 COURT STREET, Binghamton, NY, 13902
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1984-03-10
12015764 0215800 1975-10-09 204 COURT STREET, Binghamton, NY, 13902
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-09
Case Closed 1984-03-10
12015590 0215800 1975-09-09 204 COURT ST, Binghamton, NY, 13902
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-09
Case Closed 1975-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-09-16
Abatement Due Date 1975-10-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-16
Abatement Due Date 1975-09-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State