Search icon

RADAX INDUSTRIES, INC.

Company Details

Name: RADAX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1967 (58 years ago)
Entity Number: 208168
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 700 BASKET RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLNVLZY1K4A1 2025-02-12 700 BASKET RD, STE A, WEBSTER, NY, 14580, 9757, USA 700 BASKET RD, WEBSTER, NY, 14580, 9724, USA

Business Information

Doing Business As RADAX INDUSTRIES INC
URL www.radax.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2009-09-28
Entity Start Date 1968-03-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332710, 332721, 332722
Product and Service Codes 5305

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY M SACCO
Role TREASURER
Address 700 BASKET RD, WEBSTER, NY, 14580, 9724, USA
Title ALTERNATE POC
Name BENJAMIN R SACCO
Role OPERATIONS MANAGER
Address 700 BASKET RD, WEBSTER, NY, 14580, 9724, USA
Government Business
Title PRIMARY POC
Name BENJAMIN R SACCO
Role OPERATIONS MANAGER
Address 700 BASKET RD, WEBSTER, NY, 14580, 9724, USA
Title ALTERNATE POC
Name BENJAMIN R SACCO
Role OPERATIONS MANAGER
Address 700 BASKET RD, WEBSTER, NY, 14580, 9724, USA
Past Performance
Title PRIMARY POC
Name BENJAMIN R SACCO
Role OPERATIONS MANAGER
Address 700 BASKET RD, WEBSTER, NY, 14580, USA
Title ALTERNATE POC
Name BENJAMIN R SACCO
Role OPERATIONS MANAGER
Address 700 BASKET RD, WEBSTER, NY, 14580, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2023 160922536 2024-10-24 RADAX INDUSTRIES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-10-24
Name of individual signing AMY FORMICOLA SACCO
Valid signature Filed with authorized/valid electronic signature
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2022 160922536 2023-10-19 RADAX INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing AMY FORMICOLA SACCO
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2021 160922536 2022-10-05 RADAX INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing AMY FORMICOLA SACCO
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2020 160922536 2021-10-13 RADAX INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing AMY FORMICOLA SACCO
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2019 160922536 2020-12-10 RADAX INDUSTRIES, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-12-10
Name of individual signing AMY FORMICOLA SACCO
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2018 160922536 2019-11-21 RADAX INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-11-21
Name of individual signing AMY FORMICOLA
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2017 160922536 2018-10-15 RADAX INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing AMY FORMICOLA
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2016 160922536 2017-08-30 RADAX INDUSTRIES, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing AMY FORMICOLA
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2015 160922536 2016-11-10 RADAX INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-11-10
Name of individual signing AMY FORMICOLA
RADAX INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2014 160922536 2015-10-08 RADAX INDUSTRIES, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 541990
Sponsor’s telephone number 5852652055
Plan sponsor’s address 700 BASKET ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing AMY FORMICOLA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 BASKET RD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
BENJAMIN SACCO Chief Executive Officer 700 BASKET RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 700 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-03-03 Address 700 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2024-12-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-12-18 2024-12-18 Address 700 BASKET RD, WEBSTER, NY, 14580, 9757, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 700 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-03-03 Address 700 BASKET RD, WEBSTER, NY, 14580, 9757, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-18 Address 700 BASKET RD, WEBSTER, NY, 14580, 9757, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-18 Address 700 BASKET RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2024-11-04 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2001-03-13 2024-12-10 Address 700 BASKET RD, WEBSTER, NY, 14580, 9757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000244 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241218002301 2024-12-18 BIENNIAL STATEMENT 2024-12-18
241210004216 2024-11-04 RESTATED CERTIFICATE 2024-11-04
190305060539 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170519006044 2017-05-19 BIENNIAL STATEMENT 2017-03-01
20160714033 2016-07-14 ASSUMED NAME CORP INITIAL FILING 2016-07-14
130306006428 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329003148 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090401003122 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070501003229 2007-05-01 BIENNIAL STATEMENT 2007-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4092775004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RADAX INDUSTRIES, INC.
Recipient Name Raw RADAX INDUSTRIES INC.
Recipient UEI JLNVLZY1K4A1
Recipient DUNS 041296286
Recipient Address 700 BASKET ROAD., WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page
3269806009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RADAX INDUSTRIES, INC.
Recipient Name Raw RADAX INDUSTRIES INC
Recipient UEI JLNVLZY1K4A1
Recipient DUNS 041296286
Recipient Address 700 BASKET RD, WEBSTER, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
RADAX 73400640 1982-10-25 1273312 1984-04-10
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 1990-08-14
Publication Date 1984-01-17
Date Cancelled 1990-08-14

Mark Information

Mark Literal Elements RADAX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 14.03.02 - Bolts; Fasteners, bolts; Fasteners, nails; Fasteners, screws; Nails (hardware); Nuts (hardware); Rivets; Screws; Tacks, thumb; Thumbtacks

Goods and Services

For Alloy and Stainless Dowel Pins and Screws
International Class(es) 006 - Primary Class
U.S Class(es) 013
Class Status SECTION 8 - CANCELLED
First Use Apr. 01, 1967
Use in Commerce Apr. 01, 1967

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 Radax Industries, Inc.
Owner Address 700 Basket Rd. Webster, NEW YORK UNITED STATES 14580
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John T. Pattison
Correspondent Name/Address JOHN T PATTISON, HARTER, SECREST & EMERY, 700 MIDTOWN TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
1990-08-14 CANCELLED SEC. 8 (6-YR)
1984-04-10 REGISTERED-PRINCIPAL REGISTER
1984-01-17 PUBLISHED FOR OPPOSITION
1983-11-30 NOTICE OF PUBLICATION
1983-11-29 NOTICE OF PUBLICATION
1983-11-28 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-23 NOTICE OF PUBLICATION
1983-11-22 NOTICE OF PUBLICATION
1983-10-17 NOTICE OF PUBLICATION
1983-09-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009474 0213600 2009-03-18 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-03-18
Emphasis S: NOISE
Case Closed 2009-03-18

Related Activity

Type Inspection
Activity Nr 312675622
312675622 0213600 2008-11-13 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-11-17
Emphasis S: NOISE
Case Closed 2009-01-16

Related Activity

Type Referral
Activity Nr 201337664
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2008-12-08
Abatement Due Date 2009-01-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
312607187 0213600 2008-10-22 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-30
Case Closed 2009-03-06

Related Activity

Type Complaint
Activity Nr 206234825
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-11-07
Abatement Due Date 2008-11-13
Current Penalty 460.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-11-07
Abatement Due Date 2008-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2008-11-07
Abatement Due Date 2008-10-30
Current Penalty 380.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Current Penalty 460.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100124 G02
Issuance Date 2008-11-07
Abatement Due Date 2008-11-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2008-11-07
Abatement Due Date 2008-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2008-11-07
Abatement Due Date 2008-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
305056012 0213600 2002-01-14 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-14
Emphasis N: DI2001NR
Case Closed 2002-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2002-01-24
Abatement Due Date 2002-02-17
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 48
Gravity 00
17744582 0213600 1989-04-03 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-03
Case Closed 1989-04-26

Related Activity

Type Complaint
Activity Nr 72752447
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-04-05
Abatement Due Date 1989-05-09
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 65
Gravity 05
100662048 0213600 1987-01-27 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-04-27
Case Closed 1987-04-27
100229855 0213600 1986-02-28 700 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-03-04
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 13
10810901 0213600 1983-06-21 700 BASKET ROAD, Webster, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1983-07-11
Abatement Due Date 1983-08-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-06-29
Abatement Due Date 1983-07-29
Nr Instances 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-06-29
Abatement Due Date 1983-07-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889617007 2020-04-06 0219 PPP 700 BASKET RD, WEBSTER, NY, 14580-9724
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203800
Loan Approval Amount (current) 203800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9724
Project Congressional District NY-25
Number of Employees 21
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 205759.83
Forgiveness Paid Date 2021-04-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1140669 RADAX INDUSTRIES, INC. RADAX INDUSTRIES INC JLNVLZY1K4A1 700 BASKET RD, STE A, WEBSTER, NY, 14580-9757
Capabilities Statement Link -
Phone Number 585-265-2055
Fax Number 585-265-0072
E-mail Address bsacco@radax.com
WWW Page www.radax.com
E-Commerce Website https://www.radax.com
Contact Person BENJAMIN SACCO
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6V794
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Radax Industries Specializes in the manufacture of Set Screws, Dowel Pins, and specialty machined screw machine products.
Special Equipment/Materials 50 Davenport Screw Machines 1 Acme Gridley 4 Escomatic Machines 4 Centerless Grinders 5 Centerless Thread Grinders 3 Cold Headers 8 Swiss CNC Machines
Business Type Percentages Manufacturing (100 %)
Keywords Screw, Dowel Pin, Shaft, Set Screw, Socket Screw, Precision Grind, Centerless Ground, Threaded Shaft, Precision Turned, Sight Post, Adjustment Tool, Ejector Pin, Extractor Pin, Gas Block Taper Pin.
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Richard Sacco
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Israel
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) All

Date of last update: 18 Mar 2025

Sources: New York Secretary of State