Name: | HEALTH RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1953 (72 years ago) |
Entity Number: | 87878 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 150 BROADWAY SUITE 280, menands, NY, United States, 12204 |
Contact Details
Phone +1 716-845-2312
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YDWAYVVQHNK5 | 2024-12-28 | 665 ELM ST, BUFFALO, NY, 14203, 1104, USA | ELM AND CARLTON ST, BUFFALO, NY, 14263, 0001, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HEALTH RESEARCH AT ROSWELL PARK |
Division Name | HEALTH RESEARCH, INC ROSWELL PARK DIVISION |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-10 |
Initial Registration Date | 2001-05-16 |
Entity Start Date | 1953-07-22 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 541611, 541715, 561499 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DONNA DELUCA |
Address | RIVERVIEW CTR, 150 BROADWAY, STE 280, MENANDS, NY, 12204, 2893, USA |
Title | ALTERNATE POC |
Name | MARK RUDA |
Address | HEALTH RESEARCH, INC. - ROSWELL PARK CANCER INSTITUTE, BUFFALO, NY, 14263, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK RUDA |
Address | HEALTH RESEARCH, INC. - ROSWELL PARK CANCER INSTITUTE, BUFFALO, NY, 14263, 0001, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARK RUDA |
Address | HEALTH RESEARCH, INC. - ROSWELL PARK CANCER INSTITUTE, BUFFALO, NY, 14263, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1C2M1 | Active | Non-Manufacturer | 1998-02-26 | 2024-09-26 | 2029-09-26 | 2025-09-24 | |||||||||||||||
|
POC | MICHAEL SAGLIMBENI |
Phone | +1 518-431-1204 |
Fax | +1 518-431-1234 |
Address | 150 BROADWAY, SUITE 280, MENANDS, NY, 12204 2732, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BROADWAY SUITE 280, menands, NY, United States, 12204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-05 | 2023-02-21 | Address | 150 BROADWAY SUITE 280, menands, NY, 12204, 2719, USA (Type of address: Service of Process) |
2016-05-17 | 2023-01-05 | Address | 150 BROADWAY SUITE 560, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2013-05-02 | 2016-05-17 | Address | RIVERVIEW CENTER, 150 BROADWAY, SUITE 560, MENANDS, NY, 12204, 2719, USA (Type of address: Service of Process) |
1987-05-26 | 2013-05-02 | Address | CORNING TOWER BLDG., EMPIRE STATE PLZ 13FL, ALBANY, NY, 12237, USA (Type of address: Service of Process) |
1973-11-30 | 2023-01-05 | Address | 84 HOLLAND AVE, ALBANY, NY, 12208, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221000307 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
230105001175 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
160517000739 | 2016-05-17 | CERTIFICATE OF AMENDMENT | 2016-05-17 |
130502000254 | 2013-05-02 | CERTIFICATE OF CHANGE | 2013-05-02 |
20080310047 | 2008-03-10 | ASSUMED NAME CORP INITIAL FILING | 2008-03-10 |
B500578-7 | 1987-05-26 | CERTIFICATE OF AMENDMENT | 1987-05-26 |
A118723-2 | 1973-11-30 | CERTIFICATE OF AMENDMENT | 1973-11-30 |
576Q-64 | 1953-07-22 | CERTIFICATE OF INCORPORATION | 1953-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339552135 | 0213100 | 2014-01-14 | 14 COMPUTER DRIVE W, ALBANY, NY, 12204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 854090 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101020 E02 I A |
Issuance Date | 2014-03-18 |
Abatement Due Date | 2014-04-20 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-04-16 |
Nr Instances | 1 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1020(e)(2)(i)(A): The employer did not, upon request, ensure each employee and designated representative access to employee exposure records, defined in 29 CFR 1910.1020(e)(2)(i)(A)(1)-(3) as relevant to employee exposure: (a) On or about 1/14/14 at Health Research, Inc. employees who worked in the office building at 14 Computer Drive West were not provided access to indoor air quality exposure records collected on 9/26/13. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-07-09 |
Case Closed | 1999-10-08 |
Related Activity
Type | Complaint |
Activity Nr | 202062659 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 F01 |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-09-24 |
Current Penalty | 1575.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-09-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-09-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101450 F02 |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-09-24 |
Current Penalty | 1575.0 |
Initial Penalty | 2625.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-08-04 |
Nr Instances | 1 |
Nr Exposed | 500 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-08-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101450 H01 II |
Issuance Date | 1999-07-22 |
Abatement Due Date | 1999-08-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-06-17 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State