Search icon

OPHTHALMOLOGY SERVICE OF NEW YORK, P.C.

Company Details

Name: OPHTHALMOLOGY SERVICE OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1982 (42 years ago)
Entity Number: 742163
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 56 E 66TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJEEV NATH MD Chief Executive Officer 56 E 66TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 E 66TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1982-12-27 1996-07-02 Address 120 CENTRAL PARK SOUTH, SUITE 1 B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150521002013 2015-05-21 BIENNIAL STATEMENT 2014-12-01
090106002384 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061207002721 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050113002750 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021204002660 2002-12-04 BIENNIAL STATEMENT 2002-12-01
011126002519 2001-11-26 BIENNIAL STATEMENT 2000-12-01
970107002760 1997-01-07 BIENNIAL STATEMENT 1996-12-01
960702002226 1996-07-02 BIENNIAL STATEMENT 1993-12-01
A934112-4 1982-12-27 CERTIFICATE OF INCORPORATION 1982-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661750 0215000 2005-06-01 56 EAST 66TH STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Case Closed 2006-01-13

Related Activity

Type Complaint
Activity Nr 205340268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2005-08-12
Abatement Due Date 2005-08-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 G01
Issuance Date 2005-08-12
Abatement Due Date 2005-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 G01
Issuance Date 2005-08-12
Abatement Due Date 2005-10-20
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2005-08-12
Abatement Due Date 2005-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100027 C02
Issuance Date 2005-08-12
Abatement Due Date 2005-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 2005-08-12
Abatement Due Date 2005-10-20
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-08-12
Abatement Due Date 2005-10-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2005-08-12
Abatement Due Date 2005-08-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State