Search icon

DELAVAN INDUSTRIES, INC.

Company Details

Name: DELAVAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1997 (27 years ago)
Entity Number: 2204864
ZIP code: 35096
County: Erie
Place of Formation: Texas
Address: 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096
Principal Address: 199 LEIN ROAD, WEST SENECA, NY, United States, 14224

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELAVAN INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2013 752733054 2014-07-30 DELAVAN INDUSTRIES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 142242434

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROBERT STAPLES
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing ROBERT STAPLES
DELAVAN INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2012 752733054 2013-07-22 DELAVAN INDUSTRIES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 142242434

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ROBERT STAPLES
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing ROBERT STAPLES
DELAVAN INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2011 752733054 2012-03-23 DELAVAN INDUSTRIES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 142242434

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN RD, WEST SENECA, NY, 142242434
Administrator’s telephone number 7166774080

Signature of

Role Plan administrator
Date 2012-03-23
Name of individual signing VANTHONG DORN
Role Employer/plan sponsor
Date 2012-03-23
Name of individual signing VANTHONG DORN
DELAVAN INDUSTRIES HEALTH AND WELFARE BENEFITS PLAN 2011 752733054 2012-07-31 DELAVAN INDUSTRIES, INC. 49
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-05-01
Business code 336990
Plan sponsor’s mailing address 199 LEIN RD, WEST SENECA, NY, 14224
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN RD, WEST SENECA, NY, 14224

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing VANTHONG DORN
Valid signature Filed with authorized/valid electronic signature
DELAVAN INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2010 752733054 2011-07-07 DELAVAN INDUSTRIES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 142242434

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN RD, WEST SENECA, NY, 142242434
Administrator’s telephone number 7166774080

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing VANTHONG DORN
Role Employer/plan sponsor
Date 2011-07-07
Name of individual signing VANTHONG DORN
DELAVAN INDUSTRIES HEALTH AND WELFARE BENEFITS PLAN 2010 752733054 2011-11-10 DELAVAN INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-05-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s mailing address 199 LEIN ROAD, WEST SENECA, NY, 14224
Plan sponsor’s address 199 LEIN ROAD, WEST SENECA, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN ROAD, WEST SENECA, NY, 14224
Administrator’s telephone number 7166774080

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-11-10
Name of individual signing VANTHONG DORN
Valid signature Filed with authorized/valid electronic signature
DELAVAN INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2009 752733054 2010-07-26 DELAVAN INDUSTRIES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s address 199 LEIN RD, WEST SENECA, NY, 142242434

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN RD, WEST SENECA, NY, 142242434
Administrator’s telephone number 7166774080

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing VANTHONG DORN
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing VANTHONG DORN
DELAVAN INDUSTRIES HEALTH AND WELFARE BENEFITS PLAN 2009 752733054 2011-01-13 DELAVAN INDUSTRIES, INC. 55
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2009-05-01
Business code 336990
Sponsor’s telephone number 7166774080
Plan sponsor’s mailing address 199 LEIN ROAD, WEST SENECA, NY, 14224
Plan sponsor’s address 199 LEIN ROAD, WEST SENECA, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 752733054
Plan administrator’s name DELAVAN INDUSTRIES, INC.
Plan administrator’s address 199 LEIN ROAD, WEST SENECA, NY, 14224
Administrator’s telephone number 7166774080

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-01-13
Name of individual signing VANTHONG DORN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O MELANIE ARCHER DOS Process Agent 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FABIEN PORTIER Chief Executive Officer 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096

History

Start date End date Type Value
2015-12-15 2020-11-09 Address 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer)
2014-12-18 2020-11-09 Address 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Service of Process)
2014-01-14 2015-12-15 Address BPI-HANGENBEITEN, 29 RUE DU 14 JUILLET, TANNERIES CEDEX, 67838, FRA (Type of address: Chief Executive Officer)
2013-10-22 2014-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-23 2014-01-14 Address 199 LEIN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2009-12-11 2011-12-23 Address 199 LEIN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-02-09 2009-12-11 Address 199 LEIN ROAD, WEST SENECA, NY, 14224, 2434, USA (Type of address: Chief Executive Officer)
2000-02-09 2013-10-22 Address 199 LEIN ROAD, WEST SENECA, NY, 14224, 2434, USA (Type of address: Service of Process)
1999-11-15 2000-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2014-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201109060505 2020-11-09 BIENNIAL STATEMENT 2019-12-01
151215006117 2015-12-15 BIENNIAL STATEMENT 2015-12-01
141218000003 2014-12-18 CERTIFICATE OF CHANGE 2014-12-18
140114006352 2014-01-14 BIENNIAL STATEMENT 2013-12-01
131022000265 2013-10-22 CERTIFICATE OF CHANGE 2013-10-22
111223002469 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091211002015 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080108003110 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060117002206 2006-01-17 BIENNIAL STATEMENT 2005-12-01
000209002262 2000-02-09 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315004267 0213600 2010-11-17 199 LEIN ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-18
Emphasis N: SSTARG10
Case Closed 2012-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 2000.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 2000.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 1250.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-12-07
Abatement Due Date 2010-11-18
Current Penalty 1750.0
Initial Penalty 2528.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 B01 III
Issuance Date 2010-12-07
Abatement Due Date 2010-11-18
Current Penalty 1000.0
Initial Penalty 1517.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2010-12-07
Abatement Due Date 2010-11-18
Initial Penalty 1517.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311198956 0213600 2007-07-19 199 LEIN ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-27
Emphasis N: SSTARG06
Case Closed 2007-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2007-10-24
Abatement Due Date 2007-07-27
Current Penalty 701.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-10-24
Abatement Due Date 2007-07-27
Current Penalty 701.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106886062 0213600 1991-01-24 1728 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-01-24
Case Closed 1991-01-24

Related Activity

Type Complaint
Activity Nr 74328592
Safety Yes
100647601 0213600 1988-08-04 1728 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-09-06
Case Closed 1988-09-06
100914530 0213600 1987-01-21 1728 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-22
Case Closed 1987-01-22
17820630 0213600 1986-02-12 1728 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-19
Case Closed 1986-06-20

Related Activity

Type Complaint
Activity Nr 71507503
100228907 0213600 1986-02-12 1728 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-03-19

Related Activity

Type Complaint
Activity Nr 71507503
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1986-02-18
Abatement Due Date 1986-02-24
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 E09 II
Issuance Date 1986-02-18
Abatement Due Date 1986-02-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
800607 0213600 1985-04-16 1728 WALDEN AVENUE, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70845136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-04-17
Abatement Due Date 1985-04-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E01 II
Issuance Date 1985-04-17
Abatement Due Date 1985-04-20
Nr Instances 1
Nr Exposed 3
10808723 0213600 1983-03-02 1728 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-04
Case Closed 1983-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-03-09
Abatement Due Date 1983-03-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-03-09
Abatement Due Date 1983-03-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1983-03-09
Abatement Due Date 1983-03-18
Nr Instances 1
10832921 0213600 1981-10-13 1728 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-10-14
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1980-07-23

Violation Items

Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-16
Abatement Due Date 1979-09-04
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1979-08-16
Abatement Due Date 1979-09-04
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1979-08-16
Abatement Due Date 1979-09-17
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100252 B04 IXC
Issuance Date 1979-08-16
Abatement Due Date 1979-09-04
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1979-08-16
Abatement Due Date 1979-09-17
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1979-09-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-08-16
Abatement Due Date 1979-09-04
Contest Date 1979-09-15
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-08-16
Abatement Due Date 1979-09-04
Contest Date 1979-09-15
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-08-16
Abatement Due Date 1979-09-17
Contest Date 1979-09-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1978-11-24

Related Activity

Type Complaint
Activity Nr 320200322

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-31
Abatement Due Date 1978-11-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-10-31
Abatement Due Date 1978-11-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19100217 C02 IA
Issuance Date 1978-10-31
Abatement Due Date 1978-11-17
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1978-10-31
Abatement Due Date 1978-11-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 03002
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1978-10-31
Abatement Due Date 1978-12-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 04001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1978-10-31
Abatement Due Date 1978-12-01
Nr Instances 5
Citation ID 04002A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-31
Abatement Due Date 1978-11-10
Nr Instances 1
Citation ID 04002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-31
Abatement Due Date 1978-11-10
Nr Instances 1
Citation ID 04003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1978-10-31
Abatement Due Date 1978-11-10
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-05-02
Abatement Due Date 1977-05-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-09-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 E
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Nr Instances 12
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 E01 III
Issuance Date 1974-10-08
Abatement Due Date 1974-10-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 C03 II
Issuance Date 1974-10-08
Abatement Due Date 1974-10-17
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State