Search icon

BAKERS PRIDE OVEN CO., INC.

Company Details

Name: BAKERS PRIDE OVEN CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1995 (30 years ago)
Date of dissolution: 19 Jul 2017
Entity Number: 1943831
ZIP code: 03079
County: Westchester
Place of Formation: Delaware
Address: 11 KEEWAYDIN DRIVE SUITE 300, SALEM, NH, United States, 03079
Principal Address: 11 KEEWAYDIN DRIVE, SUITE 300, SALEM, NH, United States, 03079

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 KEEWAYDIN DRIVE SUITE 300, SALEM, NH, United States, 03079

Chief Executive Officer

Name Role Address
ANNE DE GREEF-SAFFT Chief Executive Officer 1307 NO. WATTERS ROAD, UNIT 180, ALLEN, TX, United States, 75013

History

Start date End date Type Value
2011-08-23 2015-08-03 Address 727 SECOND STREET, HUDSON, WI, 54016, USA (Type of address: Chief Executive Officer)
2010-07-14 2017-07-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805--A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2010-07-14 2017-07-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805--A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-04-12 2013-08-01 Address 11 KEEWAYDIN DRIVE, SALEM, NH, 03079, USA (Type of address: Principal Executive Office)
2009-08-13 2011-08-23 Address 729 THIRD AVE, DALLAS, TX, 75226, USA (Type of address: Chief Executive Officer)
2007-08-23 2010-04-12 Address 6 MANOR PKWY, SALEM, NH, 03079, USA (Type of address: Principal Executive Office)
2007-03-16 2010-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-16 2010-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-24 2009-08-13 Address 729 THIRD AVE, DALLAS, TX, 75226, USA (Type of address: Chief Executive Officer)
2005-10-24 2007-08-23 Address 729 THIRD AVE, DALLAS, TX, 75226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170719000336 2017-07-19 SURRENDER OF AUTHORITY 2017-07-19
150803008025 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006018 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110823002490 2011-08-23 BIENNIAL STATEMENT 2011-08-01
100714000993 2010-07-14 CERTIFICATE OF CHANGE 2010-07-14
100412002368 2010-04-12 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090813003110 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070823002311 2007-08-23 BIENNIAL STATEMENT 2007-08-01
070316001170 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16
051024002743 2005-10-24 BIENNIAL STATEMENT 2005-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QM08P0128 2008-09-22 2008-10-22 2008-10-22
Unique Award Key CONT_AWD_W912QM08P0128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17091.46
Current Award Amount 17091.46
Potential Award Amount 17091.46

Description

Title FULL SIZED, DOUBLE STACKED GAS OVEN
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 7320: KITCHEN EQUIPMENT AND APPLIANCES

Recipient Details

Recipient BAKERS PRIDE OVEN CO., INC.
UEI VRKUNZZADK88
Legacy DUNS 001274000
Recipient Address UNITED STATES, 30 PINE ST, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108016906

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CONVECTION-FLO 73566468 1985-11-01 1401090 1986-07-15
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 2007-04-21
Publication Date 1986-04-22
Date Cancelled 2007-04-21

Mark Information

Mark Literal Elements CONVECTION-FLO
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 GAS AND ELECTRIC OVENS AND BROILERS FOR COMMERCIAL, DOMESTIC AND INDUSTRIAL USE
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
First Use Feb. 1964
Use in Commerce Feb. 1964

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 BAKERS PRIDE OVEN CO., INC.
Owner Address 30 PINE STREET NEW ROCHELLE, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2007-04-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-01-08 CASE FILE IN TICRS
1992-03-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-09 RESPONSE RECEIVED TO POST REG. ACTION
1992-01-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-08-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-15 REGISTERED-PRINCIPAL REGISTER
1986-04-22 PUBLISHED FOR OPPOSITION
1986-03-25 NOTICE OF PUBLICATION
1986-02-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-01-21 EXAMINER'S AMENDMENT MAILED
1986-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-01-08
BAKERS PRIDE 73279149 1980-09-24 1205331 1982-08-17
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 2003-05-24
Publication Date 1982-05-25
Date Cancelled 2003-05-24

Mark Information

Mark Literal Elements BAKERS PRIDE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles), 26.05.16 - Triangles touching or intersecting, 26.11.02 - Plain single line rectangles; Rectangles (single line), 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded, 26.15.25 - Polygons with one or more curved sides

Goods and Services

For Gas and Electric Ovens and Broilers for Domestic and Commercial Use
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 1979
Use in Commerce Dec. 1979

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 Bakers Pride Oven Co., Inc.
Owner Address 30 Pine St. New Rochelle, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert W. Fiddler
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2003-05-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-08-17 REGISTERED-PRINCIPAL REGISTER
1982-05-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-17
BAKERS PRIDE 73279126 1980-09-24 1205330 1982-08-17
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 2003-05-24
Publication Date 1982-05-25
Date Cancelled 2003-05-24

Mark Information

Mark Literal Elements BAKERS PRIDE
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 Gas and Electric Ovens and Broilers for Domestic and Commercial Use
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 1945
Use in Commerce Sep. 1945

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 Bakers Pride Oven Co., Inc.
Owner Address 30 Pine St. New Rochelle, NEW YORK UNITED STATES 10801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert W. Fiddler
Correspondent Name/Address ROBERT W FIDDLER, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10118

Prosecution History

Date Description
2003-05-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-05-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-08-17 REGISTERED-PRINCIPAL REGISTER
1982-05-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-05-25
HOT TAP 72383857 1971-02-16 961400 1973-06-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements HOT TAP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded, 26.17.07 - Heat, lines depicting; Lines depicting speed, propulsion, heat or wind; Propulsion, lines depicting; Speed, lines depicting; Wind, lines depicting

Goods and Services

For LIQUID DISPENSERS COMPRISING A HEATING TANK HAVING A THERMOSTATICALLY CONTROLLED ELECTRICAL HEATING ELEMENT, WITH THE TANK LEADING TO A VALVED DISCHARGE PIPE DISPENSING HEATED LIQUIDS
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1969
Use in Commerce Sep. 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 BAKERS PRIDE OVEN CO., INC.
Owner Address 1641 E. 233RD ST. BRONX, NEW YORK UNITED STATES 10466
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1979-09-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
CONVECTION-FLO 72191485 1964-04-20 781760 1964-12-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-03-15

Mark Information

Mark Literal Elements CONVECTION-FLO
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 OVENS AND BROILERS
International Class(es) 011
U.S Class(es) 034 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1964
Use in Commerce Feb. 1964

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 BAKERS PRIDE OVEN CO., INC.
Owner Address 1641 E. 233RD ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-15 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285431 0216000 2008-08-29 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2008-09-18
Emphasis N: SSTARG07
Case Closed 2009-02-17

Related Activity

Type Inspection
Activity Nr 311285449

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-12-01
Abatement Due Date 2009-01-20
Current Penalty 616.68
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-12-01
Abatement Due Date 2009-01-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-12-01
Abatement Due Date 2009-01-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 616.66
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101026 D01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 616.66
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101026 L02 I
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101026 L02 II
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 1
Nr Exposed 2
Gravity 01
311285449 0216000 2008-08-29 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Emphasis N: AMPUTATE, N: SSTARG07
Case Closed 2008-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-09-29
Abatement Due Date 2008-10-02
Current Penalty 337.5
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-09-29
Abatement Due Date 2008-10-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-09-29
Abatement Due Date 2008-10-02
Current Penalty 337.5
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307665422 0216000 2005-05-05 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-05-05
Case Closed 2005-05-05

Related Activity

Type Inspection
Activity Nr 307662890
307662890 0216000 2005-01-26 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-26
Case Closed 2005-11-18

Related Activity

Type Complaint
Activity Nr 203602214
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2005-02-03
Abatement Due Date 2005-02-11
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2005-02-03
Abatement Due Date 2005-03-09
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2005-02-03
Abatement Due Date 2005-03-09
Nr Instances 1
Nr Exposed 40
Gravity 02
307662874 0216000 2005-01-26 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-01-26
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-04-30

Related Activity

Type Complaint
Activity Nr 203602214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 1653.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2005-02-11
Abatement Due Date 2005-02-16
Current Penalty 347.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
301453361 0216000 1996-07-19 30 PINE STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-22
Emphasis L: FABMETSH
Case Closed 1996-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 650.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 VI
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 650.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-07-26
Abatement Due Date 1996-07-30
Nr Instances 1
Nr Exposed 26
Gravity 01
10774412 0213100 1984-01-16 30 PINE ST, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-16
Case Closed 1984-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-01-24
Abatement Due Date 1984-01-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-01-24
Abatement Due Date 1984-02-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1984-01-24
Abatement Due Date 1984-02-08
Nr Instances 1
12075032 0235500 1976-11-02 1641 EAST 233 STREET, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-11-02
Case Closed 1984-03-10
12061750 0235500 1976-07-29 1641 EAST 233 ST, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-18
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-08-18
Abatement Due Date 1976-09-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-08-18
Abatement Due Date 1976-09-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1976-08-18
Abatement Due Date 1976-09-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-08-18
Abatement Due Date 1976-08-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-18
Abatement Due Date 1976-08-30
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1976-08-18
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-18
Abatement Due Date 1976-08-30
Nr Instances 2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State