Search icon

CONWAY IMPORT CO., INC.

Headquarter

Company Details

Name: CONWAY IMPORT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1921 (104 years ago)
Entity Number: 16207
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2159 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CONWAY IMPORT CO., INC., FLORIDA 808569 FLORIDA

DOS Process Agent

Name Role Address
CONWAY IMPORT CO., INC. DOS Process Agent 2159 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1928-05-16 1933-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1926-03-05 1928-05-16 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1921-08-01 1926-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
B081449-2 1984-03-20 ASSUMED NAME CORP INITIAL FILING 1984-03-20
DES10017 1934-11-30 CERTIFICATE OF AMENDMENT 1934-11-30
4501-36 1933-07-25 CERTIFICATE OF AMENDMENT 1933-07-25
3295-139 1928-05-16 CERTIFICATE OF AMENDMENT 1928-05-16
2759-113 1926-03-05 CERTIFICATE OF AMENDMENT 1926-03-05
1883-151 1921-08-01 CERTIFICATE OF INCORPORATION 1921-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 CONWAY IMPORT CO 4 WAREHOUSE LN, ELMSFORD, Westchester, NY, 10523 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONWAY DRESSING FOR SUCCESS 73537524 1985-05-14 No data No data
Register Principal
Mark Type Service Mark
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 1987-05-12

Mark Information

Mark Literal Elements CONWAY DRESSING FOR SUCCESS
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 DISTRIBUTORSHIP SERVICES IN THE FIELD OF FOOD PRODUCTS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ABANDONED
First Use Sep. 1984
Use in Commerce Sep. 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 CONWAY IMPORT CO., INC.
Owner Address 9 SKYLINE DRIVE HAWTHRONE, NEW YORK UNITED STATES 10532
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM T. RIFKIN
Correspondent Name/Address WILLIAM T RIFKIN, MCDOUGALL, HERSH & SCOTT, 135 S LASALLE ST, CHICAGO, ILLINOIS UNITED STATES 60603

Prosecution History

Date Description
1987-05-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-09-08 NON-FINAL ACTION MAILED
1986-08-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-27 NON-FINAL ACTION MAILED
1986-01-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-07-23 NON-FINAL ACTION MAILED
1985-07-16 ASSIGNED TO EXAMINER
1985-07-09 ASSIGNED TO EXAMINER
1985-07-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-10
CICO 71589380 1949-12-15 538225 1951-02-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CICO
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 SALAD OIL, OLIVE OIL COTTON SEED OIL USED FOR FOOD PURPOSES, CORN OIL USED FOR FOOD PURPOSES, VEGETABLE SHORTENING, MAYONNAISE, CATSUP, RUSSIAN DRESSING, FRENCH DRESSING, VINEGAR, PICKLES, RELISH CONSISTING OF A MIXTURE OF CHOPPED VEGETABLES, OLIVES, CHOPPED OLIVE MEAT, UNCANDIED FRUIT RIND, FRUIT PRESERVES, JAMS AND JELLIES, MARMALADES, PEANUT BUTTER, HORSE RADISH, MUSTARD, FLAVORING EXTRACTS USED FOR FOOD PURPOSES, COFFEE EXTRACT, AND CHERRIES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1913
Use in Commerce 1913

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 CONWAY IMPORT CO., INC.
Owner Address 2159 BORDEN AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-02-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-14
CONWAY 71547406 1947-10-03 521812 1950-03-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CONWAY
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 COOKING OIL, MAYONNAISE, SALAD DRESSING, RUSSIAN DRESSING, VINEGAR, PICKLES, SWEET RELISH, MUSTARD, HORSE-RADISH, OLIVES, PEANUT BUTTER, FRUIT PRESERVES, JAMS, JELLIES, MARMALADES, COFFEE EXTRACT; FOOD FLAVORINGS-NAMELY, FRUIT EXTRACTS, VANILLA EXTRACT, FRUIT FLAVORS, NUT FLAVORS, IMITATION VANILLA EXTRACT, IMITATION FRUIT EXTRACTS, IMITATION BRANDY FLAVORS, IMITATION BRANDY AND RUM ESSENCES, FRUIT EMULSIONS; TOMATO CATSUP, CHERRIES, AND FRENCH DRESSING
International Class(es) 029, 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1915
Use in Commerce 1915

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 CONWAY IMPORT CO., INC.
Owner Address 2159 BORDEN AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1970-03-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-27
CICO 71402813 1938-02-08 363419 1938-12-27
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-10-04

Mark Information

Mark Literal Elements CICO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.11 - Letters, numerals, punctuation, geometric figures, objects, humans, plants or animals comprising an oval; Ovals comprised of animals; Ovals comprised of geometric figures; Ovals comprised of humans; Ovals comprised of letters or numerals; Ovals comprised of plants; Ovals comprised of punctuation

Goods and Services

For SALAD OIL, OLIVE OIL, COTTON-SEED OIL USED FOR FOOD PURPOSES, CORN OIL USED FOR FOOD PURPOSES, VEGETABLE SHORTENING, MAYONNAISE, CATSUP, RUSSIAN DRESSING, FRENCH DRESSING, VINEGAR, PICKLES, RELISH CONSISTING OF A MIXTURE OF CHOPPED VEGETABLES, OLIVES, CHOPPED OLIVE MEAT, UNCANDIED FRUIT RIND, FRUIT PRESERVES, JAMS AND JELLIES, MARMALADES, PEANUT BUTTER, HORSE RADISH, MUSTARD, FLAVORING EXTRACTS USED FOR FOOD PURPOSES
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1913
Use in Commerce 1913

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 CONWAY IMPORT CO., INC.
Owner Address 2159 BORDEN AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-10-04 EXPIRED SEC. 9
1978-12-27 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
PALATA 71375632 1936-03-06 336436 1936-07-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-04-14

Mark Information

Mark Literal Elements PALATA
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 SALAD OIL
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1913
Use in Commerce 1913

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 CONWAY IMPORT CO., INC.
Owner Address 2159 BORDEN AVE LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-04-14 EXPIRED SEC. 9
1976-07-07 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
MOULIN ROUGE 71375631 1936-03-06 336437 1936-07-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-04-14

Mark Information

Mark Literal Elements MOULIN ROUGE
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 OLIVE OIL
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1913
Use in Commerce 1913

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 CONWAY IMPORT CO., INC.
Owner Address 2159 BORDEN AVENUE LONG ISLAND CITY, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-04-14 EXPIRED SEC. 9
1976-07-07 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216464 0213100 1985-12-05 9 SKYLINE DR., HAWTHORNE, NY, 10532
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1985-12-05
11855855 0215600 1980-06-12 21-35 BORDEN AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1984-03-10
11850757 0215600 1980-05-27 21-35-59 BORDEN AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1984-03-10
11850765 0215600 1980-05-27 21-35-59 BORDEN AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1980-07-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1980-06-04
Abatement Due Date 1980-06-06
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 1
11906898 0215600 1980-04-16 21-33/59 BORDEN AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-18
Case Closed 1980-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-05-05
Abatement Due Date 1980-05-21
Current Penalty 125.0
Initial Penalty 210.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-05-05
Abatement Due Date 1980-05-21
Current Penalty 150.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 B 030010
Issuance Date 1980-05-05
Abatement Due Date 1980-05-21
Current Penalty 150.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1980-05-05
Abatement Due Date 1980-04-18
Current Penalty 100.0
Initial Penalty 140.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1980-05-05
Abatement Due Date 1980-04-18
Current Penalty 375.0
Initial Penalty 840.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1980-05-05
Abatement Due Date 1980-05-21
Current Penalty 150.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 1
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1980-05-05
Abatement Due Date 1980-05-21
Current Penalty 150.0
Initial Penalty 420.0
Contest Date 1980-05-15
Final Order 1980-09-03
Nr Instances 2
11881802 0215600 1978-02-03 21-33 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1984-03-10
11881778 0215600 1978-01-25 21-33/59 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1984-03-10
11881653 0215600 1977-12-05 21-33/59 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-12-15
Abatement Due Date 1978-01-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1977-12-15
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1977-12-15
Abatement Due Date 1977-12-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1977-12-15
Abatement Due Date 1978-01-31
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Nr Instances 1
11846920 0215600 1976-05-18 21-33 BORDEN AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-18
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 N01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A03 II
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-25
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
11581279 0214700 1974-04-11 21-33 BORDEN AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025050
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-05-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-01-07
Abatement Due Date 1974-02-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-01-07
Abatement Due Date 1974-01-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State