Search icon

HEALTHCARE SERVICES GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THEODORE WAHL Chief Executive Officer 3220 TILLMAN DRIVE, SUITE 300, BENSALEM, PA, United States, 19020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

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
Inspection Type Referral
Scope Partial
Safety/Health Safety

Related Activity

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.
340423177 0215800 2015-02-24 85 THORNTON AVENUE, AUBURN, NY, 13021
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.
340180348 0213600 2015-01-13 600 BATES ROAD, MEDINA, NY, 14103
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
309713303 0213600 2006-01-25 822 CEDAR AVENUE, NIAGARA FALLS, NY, 14301
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
309713337 0213600 2006-01-25 822 CEDAR AVENUE, NIAGARA FALLS, NY, 14301
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
309377380 0215800 2005-11-16 116 EAST CASTLE STREET, SYRACUSE, NY, 13207
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
305163099 0213600 2002-02-14 822 CEDAR AVENUE, NIAGARA FALLS, NY, 14301
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
109944553 0213600 1993-02-23 150 PRATHER AVENUE, JAMESTOWN, NY, 14701
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902683 Employee Retirement Income Security Act (ERISA) 2019-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 28000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-07
Termination Date 2019-10-18
Date Issue Joined 2019-07-11
Section 1451
Status Terminated

Parties

Name LOCAL 1931 PENSION FUND
Role Plaintiff
Name HEALTHCARE SERVICES GROUP, INC.
Role Defendant
0711165 Civil Rights Employment 2007-12-11 jury verdict
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
1100061 Employee Retirement Income Security Act (ERISA) 2011-01-18 settled
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
0900997 Other Contract Actions 2009-09-02 settled
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
0500768 Other Labor Litigation 2005-10-25 settled
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
0900998 Other Contract Actions 2009-09-02 settled
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