Name: | HEALTHCARE SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1983 (41 years ago) |
Entity Number: | 811429 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Pennsylvania |
Principal Address: | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, United States, 19020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THEODORE WAHL | Chief Executive Officer | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, United States, 19020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2023-12-20 | Address | 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2011-11-29 | 2015-12-14 | Address | 3220 TILLMAN DR STE 300, GLENVIEW CORPORATE CENTER, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
2003-10-08 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-08 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-03-01 | 2003-10-08 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-01 | 2015-12-14 | Address | 3220 TILLMAN DR STE 300, GLENVIEW CORPORATE CENTER, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2011-11-29 | Address | 3220 TILLMAN DR STE 300, GLENVIEW CORPORTE CENTER, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
1999-12-09 | 2003-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-12-17 | 2000-03-01 | Address | 2643 HUNTINGDON PIKE, HUNTINGDON VALLEY, PA, 19006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004817 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211217002264 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191210060048 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171204006483 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151214006223 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131218006171 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
111129002858 | 2011-11-29 | BIENNIAL STATEMENT | 2011-12-01 |
091208002088 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
080103002359 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060118002014 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345247316 | 0216000 | 2021-04-13 | KINGS HARBOR MULTICARE CENTER 2000 EAST GUN HILL RD, BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1756339 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-04-29 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Contest Date | 2022-04-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Healthcare Services Group, Inc. - On or about April 11, 2021, the employer did not report an employee work-related in-patient hospitalization to OSHA within 24 hours. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-02-24 |
Emphasis | P: NURSING, N: NURSING |
Case Closed | 2015-06-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-05-04 |
Abatement Due Date | 2015-05-09 |
Current Penalty | 0.0 |
Initial Penalty | 4000.0 |
Final Order | 2015-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exits routes were not maintained to provide free unobstructed access. a. In the basement, on or about 02/24/15: An emergency exit door was blocked and unable to be used due to a buildup of snow and ice. Abatement certification must ne submitted for this item. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2015-05-04 |
Abatement Due Date | 2015-05-12 |
Current Penalty | 2100.0 |
Initial Penalty | 3000.0 |
Final Order | 2015-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a. Adjacent to the kitchen, on or about 02/24/15: A refrigerator did not have a path to ground which was permanent and continuous in that the power cord was missing its ground pin. Abatement certification must be submitted for this item. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2015-05-04 |
Abatement Due Date | 2015-05-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and cables were used as a substitute for the fixed wiring of a structure: a. Within the maintenance shop, on or about 2/24/15: A flexible extension cord was used to energize a relocatable power strip (RPT) and served as a substitute for the fixed wiring of the structure. Abatement certification must be submitted for this item. |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2015-02-17 |
Case Closed | 2015-05-05 |
Related Activity
Type | Complaint |
Activity Nr | 924494 |
Health | Yes |
Type | Inspection |
Activity Nr | 1011834 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101001 J02 |
Issuance Date | 2015-02-20 |
Abatement Due Date | 2015-03-27 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Final Order | 2015-03-17 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(2): Employers and building owners did not treat asphalt and vinyl flooring material installed prior to 1980 as asbestos-containing material. a) 600 Bates Road, Medina, NY - On or about 01/20/15 and ongoing, employer did not treat vinyl floor tile in the corridors, residents rooms, and administration areas installed prior to 1980 as asbestos containing material (ACM), and or PACM (presumed asbestos containing material). ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2015-02-20 |
Abatement Due Date | 2015-03-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-03-17 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(7)(iv): The employer did not provide, at no cost to employees who perform housekeeping operations in an area which contains presumed asbestos-containing material (PACM) and/or other asbestos-containing material (ACM), an asbestos awareness training course: a) 600 Bates Road, Medina, NY - On or about 01/20/15 and ongoing, employer did not provide training for housekeeping personnel in the areas the floor tile installed prior to 1980 as asbestos containing material (ACM), and or PACM (presumed asbestos containing material). ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2006-02-03 |
Emphasis | N: NURSING, S: ERGONOMICS |
Case Closed | 2006-06-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2006-02-09 |
Abatement Due Date | 2006-02-21 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Contest Date | 2006-03-03 |
Final Order | 2006-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-01-31 |
Case Closed | 2006-03-03 |
Related Activity
Type | Inspection |
Activity Nr | 309713279 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-02-15 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100334 A02 I |
Issuance Date | 2006-02-02 |
Abatement Due Date | 2006-02-07 |
Current Penalty | 787.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-11-16 |
Case Closed | 2006-01-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D04 IIIA2 |
Issuance Date | 2005-12-27 |
Abatement Due Date | 2006-01-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2005-12-27 |
Abatement Due Date | 2005-12-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2002-02-19 |
Case Closed | 2002-03-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2002-02-21 |
Abatement Due Date | 2002-03-01 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2002-02-21 |
Abatement Due Date | 2002-03-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1993-02-23 |
Case Closed | 1993-02-23 |
Related Activity
Type | Complaint |
Activity Nr | 74086604 |
Safety | Yes |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902683 | Employee Retirement Income Security Act (ERISA) | 2019-05-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL 1931 PENSION FUND |
Role | Plaintiff |
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-12-11 |
Termination Date | 2009-05-06 |
Date Issue Joined | 2008-02-27 |
Pretrial Conference Date | 2008-03-12 |
Trial Begin Date | 2009-04-20 |
Trial End Date | 2009-04-23 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | GARAFOLO |
Role | Plaintiff |
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 41000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2011-01-18 |
Termination Date | 2011-04-15 |
Section | 1451 |
Status | Terminated |
Parties
Name | SERVICE EMPLOYEES PENSION FUND |
Role | Plaintiff |
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 456000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-09-02 |
Termination Date | 2011-03-10 |
Date Issue Joined | 2009-11-04 |
Pretrial Conference Date | 2009-12-10 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Plaintiff |
Name | KRNH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-25 |
Termination Date | 2006-02-21 |
Date Issue Joined | 2005-11-23 |
Section | 0160 |
Status | Terminated |
Parties
Name | MARSH |
Role | Plaintiff |
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 1537000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2009-09-02 |
Termination Date | 2011-07-21 |
Date Issue Joined | 2009-11-04 |
Pretrial Conference Date | 2009-12-07 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | HEALTHCARE SERVICES GROUP, INC. |
Role | Plaintiff |
Name | HCA GENESIS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State