Name: | WESTFIELD HEALTH CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1984 (41 years ago) |
Date of dissolution: | 06 Feb 2008 |
Entity Number: | 934036 |
ZIP code: | 14052 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PARK ASSOCIATES, INC. | DOS Process Agent | 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
BARBARA B CHUR | Chief Executive Officer | 166 DAVIS ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2006-08-08 | Address | 166 DAVIS ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2000-09-15 | Address | JEFFERSON, & CASS STREETS, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1993-04-05 | 2000-09-15 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-09-15 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1984-08-01 | 1993-09-23 | Address | JEFFERSON & CASS STREETS, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080206000872 | 2008-02-06 | CERTIFICATE OF DISSOLUTION | 2008-02-06 |
060808002291 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040928002195 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020814002391 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000915002425 | 2000-09-15 | BIENNIAL STATEMENT | 2000-08-01 |
960823002021 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
930923002670 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930405002885 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
B128274-4 | 1984-08-01 | CERTIFICATE OF INCORPORATION | 1984-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304565203 | 0213600 | 2001-06-14 | 26 CASS STREET, WESTFIELD, NY, 14787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 2001-08-14 |
Abatement Due Date | 2001-09-16 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2001-07-12 |
Emphasis | N: MMTARG, S: NURSING HOMES |
Case Closed | 2002-02-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 D01 I |
Issuance Date | 2001-08-23 |
Abatement Due Date | 2001-09-25 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Contest Date | 2001-09-06 |
Final Order | 2002-01-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 2001-08-23 |
Abatement Due Date | 2001-08-31 |
Contest Date | 2001-09-06 |
Final Order | 2002-01-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 2001-08-23 |
Abatement Due Date | 2001-08-31 |
Contest Date | 2001-09-06 |
Final Order | 2002-01-10 |
Nr Instances | 1 |
Nr Exposed | 120 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 2001-08-23 |
Abatement Due Date | 2001-08-31 |
Contest Date | 2001-09-06 |
Final Order | 2002-01-10 |
Nr Instances | 1 |
Nr Exposed | 120 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H03 II |
Issuance Date | 2001-08-23 |
Abatement Due Date | 2001-09-25 |
Contest Date | 2001-09-06 |
Final Order | 2002-01-10 |
Nr Instances | 1 |
Nr Exposed | 120 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State