Search icon

NEW YORK STATE ELECTRIC & GAS CORPORATION

Headquarter

Company Details

Name: NEW YORK STATE ELECTRIC & GAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1852 (172 years ago)
Entity Number: 10358
ZIP code: 12207
County: Tompkins
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 180 S. Clinton Avenue, 5th Floor, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 0

Share Par Value 4000000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK STATE ELECTRIC & GAS CORPORATION, MISSISSIPPI 201064 MISSISSIPPI
Headquarter of NEW YORK STATE ELECTRIC & GAS CORPORATION, FLORIDA F23000000457 FLORIDA
Headquarter of NEW YORK STATE ELECTRIC & GAS CORPORATION, CONNECTICUT 1240825 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MBQ5H4TB8WV8 2025-01-10 18 LINK DR, BINGHAMTON, NY, 13904, 3222, USA 18 LINK DR, BINGHAMTON, NY, 13904, 3222, USA

Business Information

URL www.nyseg.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-15
Initial Registration Date 2001-02-12
Entity Start Date 1852-10-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122, 221210
Product and Service Codes S111, S112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHRYN VAZNIS
Role SR. ANALYST-OFFICE CORPORATE SECRETARY
Address 162 CANCO ROAD, PORTLAND, ME, 04103, USA
Government Business
Title PRIMARY POC
Name JEFFREY A ROSENBLOOM
Role VICE PRESIDENT-GENERAL COUNSEL & SECRETARY
Address 180 S. CLINTON AVENUE, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name KATHRYN VAZNIS
Role SR. ANALYST-OFFICE CORPORATE SECRETARY
Address 162 CANCO ROAD, PORTLAND, ME, 04103, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GEC6J0YHUXA160 10358 US-NY GENERAL ACTIVE No data

Addresses

Legal 89 East Avenue, Rochester, US-NY, US, 14649
Headquarters 89 East Avenue, Rochester, US-NY, US, 14649

Registration details

Registration Date 2013-03-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 10358

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICIA NILSEN Chief Executive Officer 180 S. CLINTON AVENUE, 5TH FLOOR, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-02-28 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 10800000, Par value: 25
2025-02-28 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 100
2025-02-28 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 90000000, Par value: 6.6666
2025-02-28 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2025-02-28 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 2455000, Par value: 100
2025-02-27 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 100
2025-02-27 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 100
2025-02-27 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2025-02-27 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2025-02-27 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 90000000, Par value: 6.6666

Filings

Filing Number Date Filed Type Effective Date
250109001646 2025-01-09 AMENDMENT TO BIENNIAL STATEMENT 2025-01-09
241008001018 2024-10-08 BIENNIAL STATEMENT 2024-10-08
240201038535 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230526002004 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
221013002922 2022-10-13 BIENNIAL STATEMENT 2022-10-01
220809000972 2022-08-09 AMENDMENT TO BIENNIAL STATEMENT 2022-08-09
210527060204 2021-05-27 BIENNIAL STATEMENT 2020-10-01
190301060056 2019-03-01 BIENNIAL STATEMENT 2018-10-01
161031006231 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141104006920 2014-11-04 BIENNIAL STATEMENT 2014-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620C81245 2008-09-13 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V620C81245_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148520000
PO AWARD DOCEA133W09ST0004 2008-10-01 2008-10-01 2009-09-30
Unique Award Key CONT_AWD_DOCEA133W09ST0004_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title RECURRING CONSUMPTION OF ELECTRICITY
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148520000
PO AWARD GS02P08PQC0025 2008-08-27 2011-07-31 2011-07-31
Unique Award Key CONT_AWD_GS02P08PQC0025_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title 36 MONTHS ELECTRICITY SUPPLY TO THE HILLCREST DEPOT, BINGHAMTON, NY
NAICS Code 221119: OTHER ELECTRIC POWER GENERATION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148520000
PO AWARD GS02P08PNP0018 2008-08-25 2017-02-11 2017-03-11
Unique Award Key CONT_AWD_GS02P08PNP0018_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ELECTRIC SERVICE
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148523287
PO AWARD GS02P08PNP0028 2008-08-20 2009-09-30 2009-10-30
Unique Award Key CONT_AWD_GS02P08PNP0028_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148523287
PO AWARD V620C81215 2008-08-11 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V620C81215_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148520000
PO AWARD GS02P07PNP0032 2008-07-28 2016-09-30 2016-09-30
Unique Award Key CONT_AWD_GS02P07PNP0032_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ELECTRIC SERVICE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148523287
PO AWARD HSFE0208P0017 2008-04-01 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_HSFE0208P0017_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title UTILITY SERVICES
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148523287
PO AWARD GS02P08PNP0036 2008-02-29 2009-05-24 2009-08-31
Unique Award Key CONT_AWD_GS02P08PNP0036_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title THIS ORDER IS FOR UTILITY SERVICES AT THE NEW BORDER STATION ADMINISTRATION BUILDING LOCATED IN CHAMPLAIN, NY.
NAICS Code 221112: FOSSIL FUEL ELECTRIC POWER GENERATION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148520000
PO AWARD GS02P08PNP0020 2007-12-27 2008-11-23 2008-12-31
Unique Award Key CONT_AWD_GS02P08PNP0020_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ELECTRIC SERVICE AND SUPPLY
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient NEW YORK STATE ELECTRIC AND GAS CORP
UEI MBQ5H4TB8WV8
Legacy DUNS 041866497
Recipient Address UNITED STATES, ITHACA DRYDEN RD, ITHACA, 148523287

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEOE0000196 Department of Energy 81.122 - ELECTRICITY DELIVERY AND ENERGY RELIABILITY, RESEARCH, DEVELOPMENT AND ANALYSIS 2010-01-20 2012-11-30 TAS::89 0328::TAS RECOVERY ACT - OE SMART GRID DEMONSTRATION AWARD TO NEW YORK STATE ELECTRIC & GAS CORPORATION
Recipient NEW YORK STATE ELECTRIC AND GAS CORP
Recipient Name Raw NEW YORK STATE ELECTRIC & GAS CORPORATION
Recipient UEI MBQ5H4TB8WV8
Recipient DUNS 041866497
Recipient Address 18 LINK DR, BINGHAMTON, BROOME, NEW YORK, 13902-5240
Obligated Amount 1394453.00
Non-Federal Funding 95444961.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FC26-03NT42027 Department of Energy 81.089 - FOSSIL ENERGY RESEARCH AND DEVELOPMENT 2003-09-30 2008-12-31 NEW YORK STATE LNG DEMONSTRATION PROGRAM
Recipient NEW YORK STATE ELECTRIC & GAS
Recipient Name Raw NEW YORK STATE ELECTRIC & GAS
Recipient UEI G142GRHMQKC1
Recipient DUNS 960502748
Recipient Address 18 LINK DR, 0, BINGHAMTON, BROOME, NEW YORK, 13902-0000
Obligated Amount -167320.00
Non-Federal Funding -326899.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GOOD PEOPLE. GOOD SERVICE. 73624552 1986-10-07 1451368 1987-08-04
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-05-09
Publication Date 1987-05-12
Date Cancelled 2008-05-09

Mark Information

Mark Literal Elements GOOD PEOPLE. GOOD SERVICE.
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PROVIDING PUBLIC UTILITIES, NAMELY, GAS AND ELECTRIC SERVICES
International Class(es) 039 - Primary Class
U.S Class(es) 100, 105
Class Status SECTION 8 - CANCELLED
First Use Apr. 1986
Use in Commerce Apr. 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NEW YORK STATE ELECTRIC & GAS CORPORATION
Owner Address CORPORATE DRIVE KIRKWOOD INDUSTRIAL PARK BINGHAMTON, NEW YORK UNITED STATES 139025229
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BRIAN D. ANDERSON
Correspondent Name/Address BASSAM N IBRAHIM, POPHAM HAIK SCHNOBRICH & KAUFMAN, 655 15TH ST N W, STE 800, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20005-5701

Prosecution History

Date Description
2008-05-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-16 CASE FILE IN TICRS
2006-08-29 REVIEW OF CORRESPONDENCE COMPLETE
2003-07-21 PAPER RECEIVED
1993-12-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-08-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-12-31 NON-FINAL ACTION MAILED
1986-12-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346391576 0213100 2022-12-14 799 SOUTH LAKE BLVD, MAHOPAC, NY, 10541
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-14
Case Closed 2023-05-15

Related Activity

Type Referral
Activity Nr 1975338
Safety Yes
344047469 0213100 2019-05-31 343 SEMINARY HILL ROAD, CARMEL, NY, 10512
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-31
Case Closed 2019-07-17

Related Activity

Type Referral
Activity Nr 1458085
Safety Yes
309207561 0213100 2006-06-27 HURRICANE ROAD & CAVANAUGH ROAD, KEENE, NY, 12942
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-07-17
Case Closed 2006-09-22

Related Activity

Type Referral
Activity Nr 200747624
Safety Yes
Type Accident
Activity Nr 100741743
300627700 0215800 1997-11-05 50 FORGE AVE, GENEVA, NY, 14456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-21
Case Closed 1998-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
101543445 0215800 1994-05-16 AVENUE G, GENEVA, NY, 14456
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-09-16
Case Closed 1994-09-29

Related Activity

Type Referral
Activity Nr 901779405
Safety Yes
106929565 0215800 1991-08-19 POWELL STREET, SENECA FALLS, NY, 13148
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-20
Case Closed 2001-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-20
Abatement Due Date 1991-09-23
Initial Penalty 1625.0
Contest Date 1991-10-11
Final Order 2000-12-16
Nr Instances 1
Nr Exposed 1
Gravity 03
107512188 0213100 1990-06-28 HIGH FALLS HYDRO PLANT, BLDG. 3, SARANAC, NY, 12981
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-18
Case Closed 1992-05-18

Related Activity

Type Complaint
Activity Nr 73067407
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 2
Nr Exposed 8
Gravity 07
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101000 A03
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1990-11-21
Abatement Due Date 1990-11-24
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-11-21
Abatement Due Date 1990-12-07
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-11-21
Abatement Due Date 1990-12-12
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1990-11-21
Abatement Due Date 1990-12-12
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1990-11-21
Abatement Due Date 1990-12-12
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-11-21
Abatement Due Date 1990-12-12
Current Penalty 700.0
Initial Penalty 9000.0
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 E02 III
Issuance Date 1990-11-21
Abatement Due Date 1990-12-14
Contest Date 1990-12-13
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 8
Gravity 04
12046504 0215800 1982-09-01 HALE ST EXTENSION, Norwich, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-11-29

Related Activity

Type Complaint
Activity Nr 320441793
10731610 0213100 1981-12-23 PARK PLAZA, Mechanicville, NY, 12118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-12-23
Case Closed 1982-01-25

Related Activity

Type Referral
Activity Nr 909015554

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1981-12-29
Abatement Due Date 1982-01-05
Nr Instances 1
10710960 0213100 1981-11-13 PARK PLAZA, Mechanicville, NY, 12118
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-12-23
Case Closed 1981-12-29

Related Activity

Type Complaint
Activity Nr 320184039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1979-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1979-08-02
Abatement Due Date 1979-09-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-08-02
Abatement Due Date 1979-09-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-08-02
Abatement Due Date 1979-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-08-02
Abatement Due Date 1979-08-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100244 A02 VI
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 VB7
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-08-02
Abatement Due Date 1979-08-13
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-01
Case Closed 1979-09-07

Related Activity

Type Complaint
Activity Nr 320204092

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1979-08-03
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100244 A02 VI
Issuance Date 1979-08-03
Abatement Due Date 1979-08-17
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1979-08-03
Abatement Due Date 1979-09-06
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-27
Case Closed 1980-03-11

Related Activity

Type Complaint
Activity Nr 320414782

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-07-02
Abatement Due Date 1979-08-06
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1979-07-02
Abatement Due Date 1979-07-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-07-02
Abatement Due Date 1979-06-27
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1979-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1979-06-05
Abatement Due Date 1979-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-06-05
Abatement Due Date 1979-06-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-24
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-09
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1979-03-16

Related Activity

Type Complaint
Activity Nr 320201817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-02-21
Abatement Due Date 1979-03-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1979-02-21
Abatement Due Date 1979-03-02
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350028387
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-28
Case Closed 1979-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-12-29
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-29
Abatement Due Date 1979-01-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1979-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-12-26
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-26
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1979-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B03
Issuance Date 1978-12-01
Abatement Due Date 1979-01-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-12-01
Abatement Due Date 1979-01-01
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-12-01
Abatement Due Date 1979-01-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-12-01
Abatement Due Date 1978-12-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-01
Abatement Due Date 1978-12-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-01
Abatement Due Date 1978-12-17
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-01
Abatement Due Date 1979-01-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-12-01
Abatement Due Date 1979-01-01
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1984-03-10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1977-01-28
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350026654
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-11-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-10-20
Case Closed 1978-02-03

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-10-28
Abatement Due Date 1976-10-31
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1976-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-06
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-06
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-06
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1976-01-06
Abatement Due Date 1976-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100103 B01 V
Issuance Date 1976-01-06
Abatement Due Date 1976-01-29
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-01-06
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-01-06
Abatement Due Date 1976-01-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State