Search icon

MARPAC INDUSTRIES, INC.

Company Details

Name: MARPAC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1967 (58 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 208435
ZIP code: 12565
County: Erie
Place of Formation: New York
Address: NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565
Principal Address: 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BERGEN Chief Executive Officer 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565

History

Start date End date Type Value
1999-04-26 2005-07-13 Address 77 KUKUK LANE, KINGSTON, NY, 12401, 6945, USA (Type of address: Service of Process)
1999-04-26 2005-07-13 Address 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Chief Executive Officer)
1999-04-26 2005-07-13 Address 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Principal Executive Office)
1995-04-26 1999-04-26 Address 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Principal Executive Office)
1995-04-26 1999-04-26 Address 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer)
1995-04-26 1999-04-26 Address 77 KUKUK LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1978-03-14 1984-07-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-03-14 1984-07-24 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1
1967-03-28 1995-04-26 Address ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
1967-03-28 1978-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080611000723 2008-06-11 CERTIFICATE OF DISSOLUTION 2008-06-11
070416002202 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050713002775 2005-07-13 BIENNIAL STATEMENT 2005-03-01
030305002108 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010320002390 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990426002048 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970327002632 1997-03-27 BIENNIAL STATEMENT 1997-03-01
960307000562 1996-03-07 CERTIFICATE OF AMENDMENT 1996-03-07
950426002282 1995-04-26 BIENNIAL STATEMENT 1994-03-01
C215208-2 1994-09-19 ASSUMED NAME CORP INITIAL FILING 1994-09-19

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHHH! 73698602 1987-12-02 1494764 1988-07-05
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 1995-01-09
Publication Date 1988-04-12
Date Cancelled 1995-01-09

Mark Information

Mark Literal Elements SHHH!
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 LUBRICANT FOR PAPER-SHREDDING MACHINES
International Class(es) 004 - Primary Class
U.S Class(es) 015
Class Status SECTION 8 - CANCELLED
First Use Aug. 27, 1987
Use in Commerce Nov. 02, 1987

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANKLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
1995-01-09 CANCELLED SEC. 8 (6-YR)
1988-07-05 REGISTERED-PRINCIPAL REGISTER
1988-04-12 PUBLISHED FOR OPPOSITION
1988-03-12 NOTICE OF PUBLICATION
1988-02-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-12
FLEX-NECK 73698519 1987-12-02 1503041 1988-09-06
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 2009-05-16
Publication Date 1988-06-14
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements FLEX-NECK
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 PLASTIC CONTAINERS FOR COMMERCIAL PACKAGING OF FLUIDS
International Class(es) 020 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Apr. 1986
Use in Commerce Apr. 1986

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANKLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID G. KIRSCHSTEIN
Correspondent Name/Address DAVID G KIRSCHSTEIN, KIRSCHSTEIN, OTTINGER, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-02 CASE FILE IN TICRS
1994-02-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-09-06 REGISTERED-PRINCIPAL REGISTER
1988-06-14 PUBLISHED FOR OPPOSITION
1988-05-16 NOTICE OF PUBLICATION
1988-04-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-28 EXAMINER'S AMENDMENT MAILED
1988-02-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-02
SOF-TOUCH 73698517 1987-12-02 No data No data
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 1989-06-12

Mark Information

Mark Literal Elements SOF-TOUCH
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 DISPENSING CLOSURES MADE OF PLASTIC AND EMPLOYED IN THE DISPENSING OF LIQUIDS SUCH AS COSMETIC PRODUCTS, COLORANTS AND CLEANERS
International Class(es) 020 - Primary Class
U.S Class(es) 013
Class Status ABANDONED
First Use Aug. 27, 1987
Use in Commerce Oct. 1987

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANKLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID G. KIRSCHSTEIN
Correspondent Name/Address DAVID G KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
1989-06-12 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-10-28 FINAL REFUSAL MAILED
1988-07-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-18 NON-FINAL ACTION MAILED
1988-03-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-13
FLEX-NECK 73653418 1987-04-06 No data No data
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 1988-01-22

Mark Information

Mark Literal Elements FLEX-NECK
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 PLASTIC CONTAINERS
International Class(es) 021 - Primary Class
U.S Class(es) 002
Class Status ABANDONED
First Use Apr. 1986
Use in Commerce Nov. 1986

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANKLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
1988-01-22 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-06-16 NON-FINAL ACTION MAILED
1987-06-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-05
ULTRA-CLEAN 73483476 1984-06-04 1359203 1985-09-10
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 1992-02-12
Publication Date 1985-07-02
Date Cancelled 1992-02-12

Mark Information

Mark Literal Elements ULTRA-CLEAN
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 PLASTIC PACKING MATERIALS FOR SEMI-CONDUCTOR DEVICES AND FOR ELECTRONIC PARTS OF SEMI-CONDUCTOR DEVICES
International Class(es) 017 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Apr. 30, 1984
Use in Commerce Apr. 30, 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 MARPAC INDUSTRIES, INC.
Owner Address ONE MEMORIAL DRIVE ALLENDALE, NEW JERSEY UNITED STATES 07401
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, OTTINGER & ISRAEL, PC, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
1992-02-12 CANCELLED SEC. 8 (6-YR)
1985-09-10 REGISTERED-PRINCIPAL REGISTER
1985-07-02 PUBLISHED FOR OPPOSITION
1985-06-02 NOTICE OF PUBLICATION
1985-04-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-19 EXAMINERS AMENDMENT MAILED
1985-03-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-10-18 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-12-15
MARPAC 73306196 1981-04-17 1237109 1983-05-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-02-14
Publication Date 1983-02-15

Mark Information

Mark Literal Elements MARPAC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s)

Goods and Services

For Plastic Bags, Sold Empty, for Fresh Dry Electrostatic Toner
International Class(es) 022 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 07, 1977
Use in Commerce Sep. 07, 1977

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2004-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-15 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-02-15 PUBLISHED FOR OPPOSITION
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-01-11 NOTICE OF PUBLICATION
1982-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-01-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-04-22
MARPAC 73306195 1981-04-17 1237108 1983-05-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-02-14
Publication Date 1983-02-15

Mark Information

Mark Literal Elements MARPAC
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 Plastic Bags, Sold Empty, for Fresh Dry Electrostatic Toner
International Class(es) 022 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 07, 1977
Use in Commerce Sep. 07, 1977

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 MARPAC INDUSTRIES, INC.
Owner Address 164 FRANLIN TURNPIKE WALDWICK, NEW JERSEY UNITED STATES 07463
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID B. KIRSCHSTEIN
Correspondent Name/Address DAVID B KIRSCHSTEIN, KIRSCHSTEIN, KIRSCHSTEIN, ET AL, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176-0024

Prosecution History

Date Description
2004-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-05-15 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-02-15 PUBLISHED FOR OPPOSITION
1983-05-10 REGISTERED-PRINCIPAL REGISTER
1983-01-11 NOTICE OF PUBLICATION
1982-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-01-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307537977 0213100 2005-01-21 77 KUKUK LANE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-21
Emphasis N: AMPUTATE
Case Closed 2005-01-21
106154347 0213100 1993-06-28 77 KUKUK LANE, KINGSTON, NY, 12401
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-07-02
Case Closed 1993-09-20

Related Activity

Type Accident
Activity Nr 360138127

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1993-08-17
Abatement Due Date 1993-08-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 II
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-08-17
Abatement Due Date 1993-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-08-17
Abatement Due Date 1993-08-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1993-08-17
Abatement Due Date 1993-08-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F07
Issuance Date 1993-08-17
Abatement Due Date 1993-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01
2253078 0213100 1985-07-08 KU KU LANE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1985-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1985-07-23
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-07-23
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-07-23
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-07-23
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 2
10710499 0213100 1983-01-14 KUKUK LANE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-01
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-04-05
Abatement Due Date 1983-02-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-04-05
Abatement Due Date 1983-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 D03 I
Issuance Date 1983-04-05
Abatement Due Date 1983-02-09
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-04-05
Abatement Due Date 1983-04-12
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State