Search icon

WESTFIELD HEALTH CARE CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PARK ASSOCIATES, INC. DOS Process Agent 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
BARBARA B CHUR Chief Executive Officer 166 DAVIS ROAD, EAST AURORA, NY, United States, 14052

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304565203 0213600 2001-06-14 26 CASS STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-12
Emphasis N: MMTARG, S: NURSING HOMES
Case Closed 2001-09-28

Violation Items

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
304565211 0213600 2001-06-14 26 CASS STREET, WESTFIELD, NY, 14787
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