Search icon

JAMES SQUARE NURSING HOME, INC.

Company Details

Name: JAMES SQUARE NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1984 (40 years ago)
Entity Number: 953609
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 918 JAMES ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN NORINE, ADMINISTRATOR Chief Executive Officer 918 JAMES STREET, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 918 JAMES ST, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2006-10-04 2014-10-14 Address 918 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2004-11-04 2008-09-24 Address N918 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
1993-10-22 2004-11-04 Address 918 JAMES STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-12-14 2006-10-04 Address 918 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1992-12-14 2004-11-04 Address 918 JAMES STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1984-10-31 1993-10-22 Address 918 JAMES STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014006050 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130111002016 2013-01-11 BIENNIAL STATEMENT 2012-10-01
101026002213 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080924002492 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002814 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041104003049 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002752 2002-09-23 BIENNIAL STATEMENT 2002-10-01
010111000419 2001-01-11 CERTIFICATE OF AMENDMENT 2001-01-11
000925002459 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981002002431 1998-10-02 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694120 0215800 2001-01-24 918 JAMES STREET, SYRACUSE, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-31
Emphasis S: NURSING HOMES, N: MMTARG
Case Closed 2002-01-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-02-27
Abatement Due Date 2001-03-12
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 15
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 18
Nr Exposed 25
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 2001-02-27
Abatement Due Date 2001-04-01
Initial Penalty 1625.0
Contest Date 2001-03-20
Final Order 2001-08-24
Nr Instances 3
Nr Exposed 50
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 IVB
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-27
Abatement Due Date 2001-04-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Current Penalty 1056.25
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-27
Abatement Due Date 2001-04-01
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2001-02-27
Abatement Due Date 2001-03-02
Nr Instances 3
Nr Exposed 10
Gravity 01
302694138 0215800 2001-01-24 918 JAMES STREET, SYRACUSE, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-31
Emphasis N: MMTARG, S: NURSING HOMES
Case Closed 2001-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2001-02-12
Abatement Due Date 2001-02-14
Current Penalty 538.2
Initial Penalty 828.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2001-02-12
Abatement Due Date 2001-02-14
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2001-02-12
Abatement Due Date 2001-02-14
Current Penalty 538.2
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Current Penalty 1056.25
Initial Penalty 1625.0
Nr Instances 11
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2001-02-12
Abatement Due Date 2001-03-16
Nr Instances 20
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 6
Gravity 01
12023131 0215800 1974-04-25 918 JAMES STREET, Syracuse, NY, 13203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10
12022265 0215800 1973-10-10 918 JAMES STREET, Syracuse, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1974-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-10-16
Abatement Due Date 1973-11-16
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1973-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-10-16
Abatement Due Date 1973-11-01
Contest Date 1973-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-10-16
Abatement Due Date 1973-11-01
Contest Date 1973-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-10-16
Abatement Due Date 1973-11-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-16
Abatement Due Date 1973-11-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1973-10-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State