Search icon

DAIRYLEA COOPERATIVE INC.

Headquarter

Company Details

Name: DAIRYLEA COOPERATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Inactive
Date of registration: 07 Oct 1988 (37 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 1297388
ZIP code: 10011
County: Onondaga
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type Company Name Company Number State
Headquarter of DAIRYLEA COOPERATIVE INC., CONNECTICUT 0053627 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1991-11-05 2010-10-21 Address P.O. BOX 4844, SYRACUSE, NY, 13221, 4844, USA (Type of address: Service of Process)
1988-10-07 1991-11-05 Address 831 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328000258 2014-03-28 CERTIFICATE OF MERGER 2014-04-01
101021000350 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
911105000425 1991-11-05 CERTIFICATE OF AMENDMENT 1991-11-05
B712953-6 1988-12-01 CERTIFICATE OF AMENDMENT 1988-12-01
B693132-9 1988-10-07 CERTIFICATE OF INCORPORATION 1988-10-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ULTRA SHAKE 73474640 1984-04-09 1321115 1985-02-19
Trademark image
Register Principal
Mark Type Trademark
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 1991-07-05
Publication Date 1984-12-11
Date Cancelled 1991-07-05

Mark Information

Mark Literal Elements ULTRA SHAKE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Milkshakes
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Mar. 22, 1984
Use in Commerce Mar. 22, 1984

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 Dairylea Cooperative Inc.
Owner Address Syracuse, NEW YORK UNITED STATES 13203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard P. Smith
Correspondent Name/Address GENERAL COUNSEL OF DAIRYLEA, COOPERATIVE INC, 831 JAMES ST, SYRACUSE, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
1991-07-05 CANCELLED SEC. 8 (6-YR)
1985-02-19 REGISTERED-PRINCIPAL REGISTER
1984-12-11 PUBLISHED FOR OPPOSITION
1984-11-26 NOTICE OF PUBLICATION
1984-11-02 NOTICE OF PUBLICATION
1984-10-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-01 EXAMINER'S AMENDMENT MAILED
1984-09-24 ASSIGNED TO EXAMINER
1984-08-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-02
INTERNATIONAL CHEESE SNACKS 73467661 1984-02-27 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-03-26

Mark Information

Mark Literal Elements INTERNATIONAL CHEESE SNACKS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners

Goods and Services

For CHEESE CURD
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Jan. 1984
Use in Commerce Jan. 1984

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 DAIRYLEA COOPERATIVE INC.
Owner Address SYRACUSE, NEW YORK UNITED STATES 13203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD P. SMITH
Correspondent Name/Address RICHARD P SMITH, GENERAL COUNSEL OF DAIRYLEA COOP. INC, 831 JAMES ST, SYRACUSE, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
1985-03-26 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-08-06 NON-FINAL ACTION MAILED
1984-07-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-04-11
ST. LAWRENCE VALLEY CHEESE COMPANY 73405188 1982-12-08 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-05-17

Mark Information

Mark Literal Elements ST. LAWRENCE VALLEY CHEESE COMPANY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.21 - Rectangles that are completely or partially shaded, 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For SELLING CHEESE PRODUCTS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use 1982
Use in Commerce 1982

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 DAIRYLEA COOPERATIVE INC.
Owner Address SYRACUSE, NEW YORK UNITED STATES 13203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RICHARD P SMITH, SYRACUSE, 831 JAMES ST, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
1984-05-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-09-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-06
EMPIRE WHITE 73405025 1982-12-06 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-05-17

Mark Information

Mark Literal Elements EMPIRE WHITE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For SELLING CHEESE PRODUCTS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use 1982
Use in Commerce 1982

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 DAIRYLEA COOPERATIVE INC.
Owner Address SYRACUSE, NEW YORK UNITED STATES 13203
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address RICHARD P SMITH, SYRACUSE, 831 JAMES ST, NEW YORK UNITED STATES 13203

Prosecution History

Date Description
1984-05-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-10-04 NON-FINAL ACTION MAILED
1983-09-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-06
LITTLE DIPPERS 73331765 1981-10-09 1221082 1982-12-21
Register Principal
Mark Type Trademark
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 1989-04-27
Publication Date 1982-09-28
Date Cancelled 1989-04-27

Mark Information

Mark Literal Elements LITTLE DIPPERS
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 Single-Serving and Multi-Pack Individual Half and Half Creamers
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 11, 1981
Use in Commerce May 11, 1981

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 Dairylea Cooperative Inc.
Owner Address One Blue Hill Plz. Peral River, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. Thomas S. Safford
Correspondent Name/Address A THOMAS S SAFFORD, CURTIS, MORRIS & SAFFORD, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-27 CANCELLED SEC. 8 (6-YR)
1982-12-21 REGISTERED-PRINCIPAL REGISTER
1982-09-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
SALTY LIL' SUCKERS 73312794 1981-06-01 1245920 1983-07-19
Register Principal
Mark Type Trademark
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 1990-10-22
Publication Date 1983-04-26
Date Cancelled 1990-10-22

Mark Information

Mark Literal Elements SALTY LIL' SUCKERS
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 Dairy Snack Product-Namely, Cheese Curds (which Have Been Cheddared, Milled, Salted in Brine, Drained, and Packaged)
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 20, 1981
Use in Commerce Apr. 21, 1981

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 Dairylea Cooperative Inc.
Owner Address One Blue Hill Plz. Pearl River, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. Thomas S. Safford
Correspondent Name/Address A THOMAS S SAFFORD, CURTIS, MORRIS & SAFFORD, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-10-22 CANCELLED SEC. 8 (6-YR)
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-04-26 PUBLISHED FOR OPPOSITION
1983-03-21 NOTICE OF PUBLICATION
1983-03-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-01-13 NON-FINAL ACTION MAILED
1981-12-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
BONO 73174167 1978-06-13 1140485 1980-10-14
Register Principal
Mark Type Trademark
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 1987-03-20
Publication Date 1980-04-22
Date Cancelled 1987-03-20

Mark Information

Mark Literal Elements BONO
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 Fruit Flavored Ices and Ice Cream
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 28, 1972
Use in Commerce Dec. 06, 1972

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 DAIRYLEA COOPERATIVE INC.
Owner Address ONE BLUE HILL PLZ. PEARL RIVER, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. Thomas S. Safford
Correspondent Name/Address A THOMAS S SAFFORD, 530 5TH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1987-03-20 CANCELLED SEC. 8 (6-YR)
1980-10-14 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
NATURAL LEA 73059726 1975-08-06 1035474 1976-03-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-16

Mark Information

Mark Literal Elements NATURAL LEA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ICE CREAM
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use Jun. 30, 1975
Use in Commerce Jul. 08, 1975

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 DAIRYLEA COOPERATIVE INC.
Owner Address 1 BLUE HILL PLAZA PEARL RIVER, NEW YORK UNITED STATES 10965
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-16 EXPIRED SEC. 9
1982-05-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
No data 72375420 1970-11-06 933319 1972-05-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-02-08

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.05.25 - Daffodils; Iris (flower); Other flowers, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle., 26.01.15 - Circles, exactly three circles; Three circles, 26.01.16 - Circles touching or intersecting, 26.01.21 - Circles that are totally or partially shaded., 26.01.28 - Circles with irregular circumferences; Miscellaneous circular designs with an irregular circumference

Goods and Services

For DAIRY PRODUCTS-NAMELY, FLUID MILK (INCLUDING BUTTERMILK), POWDERED MILK, CREAM (INCLUDING SOUR CREAM), CHEESE, BUTTER, YOGURT, CHOCOLATE MILK, NON-ALCOHOLIC EGGNOG, AND ICE CREAM (INCLUDING ICE MILK)
International Class(es) 029, 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 01, 1969
Use in Commerce Nov. 01, 1969

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 DAIRYLEA COOPERATIVE, INC.
Owner Address 1250 BROADWAY NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-02-08 EXPIRED SEC. 9
1977-07-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
DAIRYNEWS 72374316 1970-10-26 940513 1972-08-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-05-10

Mark Information

Mark Literal Elements DAIRYNEWS
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 BIMONTHLY NEWS MAGAZINE
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 16, 1969
Use in Commerce Oct. 22, 1969

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 DAIRYLEA COOPERATIVE INC.
Owner Address P.O. BOX 4844 SYRACUSE, NEW YORK UNITED STATES 132214844
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name A. THOMAS S. SAFFORD
Correspondent Name/Address A THOMAS S SAFFORD, CURTIS, MORRIS & SAFFORD, PC, 530 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2003-05-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-08-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-05-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-09-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2038313 0213100 1985-07-31 R D # 1, CASTLE ROAD, ROCK TAVERN, NY, 12575
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-07-31
Case Closed 1985-07-31
1788991 0215800 1984-10-05 WARD STREET, VERNON, NY, 13476
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-10-18
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-10-18
Abatement Due Date 1984-10-22
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-10-18
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-10-18
Abatement Due Date 1984-10-22
Nr Instances 3
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-10-18
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 2
1792118 0215800 1984-07-16 30 MOORE ST, BINGHAMTON, NY, 13903
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-07-16
1789437 0215800 1984-04-24 831 JAMES ST, SYRACUSE, NY, 13203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1984-04-24
12046926 0215800 1983-02-18 GENESEE ST, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-02-22
Abatement Due Date 1983-03-11
Nr Instances 1
12046918 0215800 1983-02-18 GENESEE ST, Oneida, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1983-02-23
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-02-23
Abatement Due Date 1983-02-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1983-02-23
Abatement Due Date 1983-03-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1983-02-23
Abatement Due Date 1983-03-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 F03
Issuance Date 1983-02-23
Abatement Due Date 1983-03-04
Nr Instances 1
12046009 0215800 1982-02-24 77 WURZ AVENUE, Utica, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1982-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-03-03
Abatement Due Date 1982-03-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-03-03
Abatement Due Date 1982-03-06
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-03-03
Abatement Due Date 1982-03-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-03-03
Abatement Due Date 1982-03-06
Nr Instances 1
11840998 0215600 1982-01-26 51 40 59 ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A03
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1982-02-08
Abatement Due Date 1982-02-03
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Nr Instances 1
10782621 0213100 1981-04-10 CREEK ROAD, Poughkeepsie, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-05-22

Related Activity

Type Complaint
Activity Nr 320182710

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-17
Nr Instances 1
Related Event Code (REC) Complaint
12033619 0215800 1980-12-10 77 WURZ AVENUE, Utica, NY, 13503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1981-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-12-17
Abatement Due Date 1980-12-20
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-09-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-03-01
Case Closed 1979-09-24

Related Activity

Type Referral
Activity Nr 909036238

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1979-03-23
Abatement Due Date 1979-11-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-03-23
Abatement Due Date 1979-11-27
Nr Instances 3
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-06-27
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1978-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-03-30
Abatement Due Date 1978-04-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-03-30
Abatement Due Date 1978-04-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-03-30
Abatement Due Date 1978-04-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-30
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-03-30
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-30
Abatement Due Date 1978-04-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-11
Case Closed 1978-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1978-01-17
Abatement Due Date 1978-01-29
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1978-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-16
Abatement Due Date 1978-01-19
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-01
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-24
Abatement Due Date 1977-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-03-24
Abatement Due Date 1977-03-30
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 II
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 IX
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-04-09
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-11-05
Abatement Due Date 1974-11-07
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1974-09-18
Abatement Due Date 1974-11-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1974-09-18
Abatement Due Date 1974-11-20
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-09-18
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 M
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-18
Abatement Due Date 1974-11-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 3
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-09-18
Abatement Due Date 1974-10-21
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State