Name: | THE SALVATION ARMY (NEW YORK) |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1916 (109 years ago) |
Authority Date: | 03 Apr 1916 (109 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0066359 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 440 WEST NYACK ROAD, WEST NYACK, NY 10994 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Ralph E. Bukiewicz | President |
Name | Role |
---|---|
Michael J. Southwick | Secretary |
Name | Role |
---|---|
Hubert S. Steele III | Treasurer |
Name | Role |
---|---|
NORMAN S. MARSHALL | Director |
L. W. COWEN | Director |
PAUL J. CARLSON | Director |
HAROLD R. SMITH | Director |
DONALD MCMILLAN | Director |
Name | Role |
---|---|
FREDERICK BOOTH-TUCKER | Incorporator |
WILLIAM CONARD HICKS | Incorporator |
ALICE LEWIS | Incorporator |
MADISON JAMES HOLMES FER | Incorporator |
EDWARD JOHN HIGGINS | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-02 |
Annual Report | 2016-06-14 |
Principal Office Address Change | 2016-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309520831 | 0452110 | 2007-01-17 | 736 W MAIN ST, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205283252 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-30 |
Current Penalty | 250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-22 |
Current Penalty | 250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-30 |
Current Penalty | 250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-30 |
Current Penalty | 250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State