Search icon

COLLINS BUILDING SERVICES, INC.

Company Details

Name: COLLINS BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1988 (37 years ago)
Entity Number: 1293681
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 24-01 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-896-5100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2023 510312606 2024-08-05 COLLINS BUILDING SERVICES, INC. 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965100
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing KENNETH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2018 510312606 2019-07-12 COLLINS BUILDING SERVICES, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965100
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2017 510312606 2018-05-23 COLLINS BUILDING SERVICES, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965100
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2016 510312606 2017-06-07 COLLINS BUILDING SERVICES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965100
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2015 510312606 2016-05-05 COLLINS BUILDING SERVICES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965100
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2014 510312606 2015-05-21 COLLINS BUILDING SERVICES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965150
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2013 510312606 2014-06-06 COLLINS BUILDING SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965150
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2012 510312606 2013-05-10 COLLINS BUILDING SERVICES, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965150
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2011 510312606 2012-05-23 COLLINS BUILDING SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965150
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 510312606
Plan administrator’s name COLLINS BUILDING SERVICES, INC.
Plan administrator’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2128965150

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing JOSEPH COLLINS
COLLINS BUILDING SERVICES, INC. 401(K) PLAN 2010 510312606 2011-05-13 COLLINS BUILDING SERVICES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561720
Sponsor’s telephone number 2128965150
Plan sponsor’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 510312606
Plan administrator’s name COLLINS BUILDING SERVICES, INC.
Plan administrator’s address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2128965150

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing JOSEPH COLLINS

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
KENNETH J & JOSEPH K COLLINS Chief Executive Officer 24-01 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date Address
23-6UOSW-SHMO Active Mold Remediation Contractor License (SH126) 2023-08-28 2025-07-31 24-01 44th Road, 15th Floor, Long Island City, NY, 11101

Permits

Number Date End date Type Address
M022024311B84 2024-11-06 2024-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET TO STREET WEST 42 STREET
M022024311B90 2024-11-06 2024-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B89 2024-11-06 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED WEST 41 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B91 2024-11-06 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 41 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B88 2024-11-06 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 42 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B87 2024-11-06 2024-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 42 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B86 2024-11-06 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED WEST 42 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024311B85 2024-11-06 2024-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET TO STREET WEST 42 STREET
M022024311B83 2024-11-06 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET TO STREET WEST 42 STREET
M022023292A79 2023-10-19 2023-11-14 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 47 STREET TO STREET EAST 48 STREET

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-08-23 2024-09-03 Address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-09-10 2017-08-23 Address 1775 BROADWAY, STE 1420, NEW YORK, NY, 10019, 1903, USA (Type of address: Chief Executive Officer)
1998-09-10 2017-08-23 Address 1775 BROADWAY, STE 1420, NEW YORK, NY, 10019, 1903, USA (Type of address: Principal Executive Office)
1993-10-27 1998-09-10 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-27 1998-09-10 Address 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-28 2024-09-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1993-07-28 1993-10-27 Address 15 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-07-28 1993-10-27 Address 15 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1991-06-21 1993-07-28 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001815 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221122001937 2022-11-22 BIENNIAL STATEMENT 2022-09-01
190619060097 2019-06-19 BIENNIAL STATEMENT 2018-09-01
170823002010 2017-08-23 BIENNIAL STATEMENT 2016-09-01
060907002160 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041021002363 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020910002543 2002-09-10 BIENNIAL STATEMENT 2002-09-01
001005002546 2000-10-05 BIENNIAL STATEMENT 2000-09-01
980910002205 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960923002453 1996-09-23 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-21 No data WEST 41 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation boom lift not visible
2023-07-12 No data WEST 40 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation boom lift r/w
2023-07-06 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-06-14 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation NO WORK STARTED FULL WIDTH OF SIDEWALK OPEN
2020-04-19 No data LEXINGTON AVENUE, FROM STREET EAST 43 STREET TO STREET EAST 44 STREET No data Street Construction Inspections: Active Department of Transportation Boom lift on location acceptable
2017-08-13 No data WEST 57 STREET, FROM STREET 6 1/2 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation no boom truck at site
2016-12-13 No data EAST 44 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation roadway occupancy
2016-12-02 No data EAST 44 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation roadway occupancy
2016-11-10 No data 8 AVENUE, FROM STREET WEST 40 STREET TO STREET WEST 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation R/W NOT OCCUPIED
2016-09-16 No data EAST 53 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Boom Truck not observed on the street.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F48PO080000135721 2007-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_F48PO080000135721_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title FACILITIES SUPPORT SERVICES FOR AAA NYC CLEANING.
NAICS Code 561210: FACILITIES SUPPORT SERVICES

Recipient Details

Recipient COLLINS BUILDING SERVICES
UEI KM1XJ8KSJGL4
Legacy DUNS 603635939
Recipient Address UNITED STATES, 1775 BROADWAY STE 1420, NEW YORK, 100191903
PO AWARD F09PO4800000163359 2008-11-20 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_F09PO4800000163359_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title COMPLETE CLEANING SERVICES TO BE PERFORMED AT THE ARCHIVES OF AMERICAN ART, NYC OFFICE.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient COLLINS BUILDING SERVICES
UEI KM1XJ8KSJGL4
Legacy DUNS 603635939
Recipient Address UNITED STATES, 1775 BROADWAY STE 1420, NEW YORK, 100191903
PO AWARD F10PO4800000206749 2010-07-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_F10PO4800000206749_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title CLEANING SERVICES FOR NY OFFICE.
NAICS Code 561720: JANITORIAL SERVICES

Recipient Details

Recipient COLLINS BUILDING SERVICES
UEI KM1XJ8KSJGL4
Legacy DUNS 603635939
Recipient Address UNITED STATES, 1775 BROADWAY STE 1420, NEW YORK, 100191903
PO AWARD F10PO4800000186613 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_F10PO4800000186613_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title COMPLETE CLEANING SERVICES TO BE PERFORMED AT THE ARCHIVES OF AMERICAN ART, LOBBY LEVEL AND 2ND FLOOR, LOCATED AT 1285 AVENUE OF THE AMERICAS, NYC.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient COLLINS BUILDING SERVICES
UEI KM1XJ8KSJGL4
Legacy DUNS 603635939
Recipient Address UNITED STATES, 1775 BROADWAY STE 1420, NEW YORK, 100191903
PO AWARD F12PO4800000239885 2011-11-21 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_F12PO4800000239885_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title CLEANING SERVICES FOR NYC OFFICE.
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient COLLINS BUILDING SERVICES
UEI KM1XJ8KSJGL4
Legacy DUNS 603635939
Recipient Address UNITED STATES, 1775 BROADWAY STE 1420, NEW YORK, 100191903

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344617998 0215000 2020-02-06 10 UNION SQUARE EAST, NEW YORK, NY, 10003
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2020-02-07
Case Closed 2020-12-15

Related Activity

Type Accident
Activity Nr 1543539
342335395 0215000 2017-05-18 333 JAY STREET, BROOKLYN, NY, 11201
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-05-18
Emphasis L: FALL
Case Closed 2019-02-07

Related Activity

Type Accident
Activity Nr 1216393

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 A
Issuance Date 2017-11-14
Abatement Due Date 2017-12-04
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-12-01
Final Order 2019-01-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(a): Scaffolds used in general industry did not meet the requirements in 29 CFR part 1926, subpart L (Scaffolds). 29 CFR 1926.451(b)(3): The front edge of platforms were more than 14 inches (36 cm) from the face of the work where guardrail systems were not erected along the front edge and/or personal fall arrest systems were not used in accordance with paragraph (g) of this section to protect employees from falling. Site: 333 Jay Street, Brooklyn, NY 11201 On or about 5/18/2017; a) An employee was washing exterior windows from a sidewalk shed and the gap between the platform and the window was more than 14 inches.
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 A
Issuance Date 2017-11-14
Abatement Due Date 2017-12-04
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-12-01
Final Order 2019-01-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(a): Scaffolds used in general industry did not meet the requirements in 29 CFR part 1926, subpart L (Scaffolds). 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access. Site: 333 Jay Street, Brooklyn, NY 11201 On or about 5/18/2017; a) An employee worked from a sidewalk shed which had no safe means of access. Employee used bricks on side of building and climbed approximately 5 ft. to access the shed and was exposed to a fall of approximately 15 ft.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 A
Issuance Date 2017-11-14
Abatement Due Date 2017-12-04
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-12-01
Final Order 2019-01-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(a): Scaffolds used in general industry did not meet the requirements in 29 CFR part 1926, subpart L (Scaffolds). 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: Site: 333 Jay Street, Brooklyn, NY 11201 On or about 5/18/2017; a) The employer did not inspect a sidewalk shed for visible defects prior to the work shift. A plank with signs of deterioration and rotting came loose and fell. An employee worked on the plank and fell approximately 15 feet.
313586521 0215000 2009-08-03 395 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 J
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310941182 0215000 2007-04-05 1 WEST 39TH STREET, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-04-10
Emphasis L: FALL
Case Closed 2007-04-10

Related Activity

Type Referral
Activity Nr 202647400
Safety Yes
306840372 0215000 2003-08-20 270 PARK AVENUE, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-08-20
Case Closed 2003-10-10

Related Activity

Type Complaint
Activity Nr 204439392
Health Yes
300620192 0215000 1999-03-17 395 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-03-17
Emphasis L: SCAFFOLD
Case Closed 1999-05-13

Related Activity

Type Referral
Activity Nr 200853802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 G09
Issuance Date 1999-04-06
Abatement Due Date 1999-04-09
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300619475 0215000 1998-12-08 1 PIERPONT PLAZA, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-12-08
Case Closed 1999-03-01

Related Activity

Type Complaint
Activity Nr 200843977
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 F
Issuance Date 1998-12-18
Abatement Due Date 1998-12-23
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 26
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-12-18
Abatement Due Date 1998-12-24
Nr Instances 1
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-12-18
Abatement Due Date 1999-02-08
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-12-18
Abatement Due Date 1999-02-08
Nr Instances 1
Nr Exposed 26
Gravity 01
300619442 0215000 1998-12-04 1775 BROADWAY, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-12-11
Case Closed 1999-03-17

Related Activity

Type Complaint
Activity Nr 200843902
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-12-18
Abatement Due Date 1998-12-24
Nr Instances 1
Nr Exposed 26
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-12-18
Abatement Due Date 1999-02-08
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-12-18
Abatement Due Date 1999-02-08
Nr Instances 1
Nr Exposed 26
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State