Search icon

ROSENWACH TANK CO. LLC

Company Details

Name: ROSENWACH TANK CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749182
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, United States, 11105

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74NU4 Active Non-Manufacturer 2014-05-30 2024-03-03 No data No data

Contact Information

POC DEBORAH DESTEFANO
Phone +1 718-729-4900
Fax +1 718-482-0661
Address 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101 3803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSENWACH RETIREMENT TRUST 2023 571181039 2024-07-29 ROSENWACH TANK CO. LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ANDREW ROSENWACH
ROSENWACH 401K PLAN 2023 571181039 2024-07-29 ROSENWACH TANK CO. LLC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ANDREW ROSENWACH
ROSENWACH 401K PLAN 2022 571181039 2023-10-06 ROSENWACH TANK CO. LLC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ANDREW ROSENWACH
ROSENWACH RETIREMENT TRUST 2022 571181039 2023-10-06 ROSENWACH TANK CO. LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ANDREW ROSENWACH
ROSENWACH 401K PLAN 2021 571181039 2022-10-07 ROSENWACH TANK CO. LLC 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANDREW ROSENWACH
ROSENWACH RETIREMENT TRUST 2021 571181039 2022-10-07 ROSENWACH TANK CO. LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANDREW ROSENWACH
ROSENWACH RETIREMENT TRUST 2020 571181039 2021-07-27 ROSENWACH TANK CO. LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ANDREW ROSENWACH
ROSENWACH 401K PLAN 2020 571181039 2021-07-27 ROSENWACH TANK CO. LLC 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ANDREW ROSENWACH
ROSENWACH RETIREMENT TRUST 2019 571181039 2020-09-03 ROSENWACH TANK CO. LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-04-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing ANDREW ROSENWACH
ROSENWACH 401K PLAN 2019 571181039 2020-09-03 ROSENWACH TANK CO. LLC 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 321900
Sponsor’s telephone number 7187294900
Plan sponsor’s address 43-02 DITMARS BLVD, FLOOR2, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing ANDREW ROSENWACH

DOS Process Agent

Name Role Address
ANDREW ROSENWACH DOS Process Agent C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, United States, 11105

Agent

Name Role Address
ANDREW ROSENWACH Agent C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105

Permits

Number Date End date Type Address
M022024215B80 2024-08-02 2024-08-31 OCCUPANCY OF SIDEWALK AS STIPULATED ANN STREET, MANHATTAN, FROM STREET GOLD STREET TO STREET WILLIAM STREET
M022024122A19 2024-05-01 2024-05-01 OCCUPANCY OF SIDEWALK AS STIPULATED PARK AVENUE, MANHATTAN, FROM STREET EAST 37 STREET TO STREET EAST 38 STREET
M022023173F13 2023-06-22 2023-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 75 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022023173F12 2023-06-22 2023-09-09 OCCUPANCY OF ROADWAY AS STIPULATED WEST 75 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022023173F11 2023-06-22 2023-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET
M022023173F09 2023-06-22 2023-09-09 OCCUPANCY OF ROADWAY AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET
M022023173F10 2023-06-22 2023-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET
M022023173F14 2023-06-22 2023-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 75 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022022231E15 2022-08-19 2022-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED 7 AVENUE SOUTH, MANHATTAN, FROM STREET BEDFORD STREET
M022022231E09 2022-08-19 2022-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED MORTON STREET, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BEND

History

Start date End date Type Value
2018-03-08 2025-02-20 Address C/O ROSENWACH TANK CO. LLC, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2017-03-13 2025-02-20 Address C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2017-02-27 2018-03-08 Address C/O ROSENWACH TANK GROUP, 43-02 DITMARS BLVD., FLOOR 2, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2003-03-31 2017-02-27 Address C/O ROSENWACH TANK GROUP, 40-25 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-03-29 2017-03-13 Address 40-25 CRESENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2002-03-29 2003-03-31 Address ATTN ANDREW ROSENWACH, 40-25 CRESENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000261 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200305061030 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180719000405 2018-07-19 CERTIFICATE OF PUBLICATION 2018-07-19
180611000080 2018-06-11 CERTIFICATE OF AMENDMENT 2018-06-11
180308006135 2018-03-08 BIENNIAL STATEMENT 2018-03-01
170313000179 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170227006057 2017-02-27 BIENNIAL STATEMENT 2016-03-01
140506002354 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120503002319 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100419002569 2010-04-19 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-20 No data ANN STREET, FROM STREET GOLD STREET TO STREET WILLIAM STREET No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with green plywood fence.
2022-08-20 No data EAST 41 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Acceptable

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347501504 0215000 2024-05-23 145 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Records
Safety/Health Health
Close Conference 2024-05-23
Case Closed 2024-07-03

Related Activity

Type Referral
Activity Nr 2165959
Health Yes
Type Inspection
Activity Nr 1745030
Safety Yes
347450306 0215000 2024-05-01 145 EAST 49TH ST, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-01
Emphasis N: FALL
Case Closed 2024-07-24

Related Activity

Type Referral
Activity Nr 2157480
Safety Yes
Health Yes
Type Inspection
Activity Nr 1750150
Health Yes
347312761 0215600 2024-02-29 43-02 DITMARS BLVD, ASTORIA, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-02-29
Emphasis P: DUSTEXPL, N: DUSTEXPL
Case Closed 2024-08-05
342569159 0215000 2017-08-19 111 MURRAY ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-19
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-28

Related Activity

Type Inspection
Activity Nr 1257098
Safety Yes
Type Inspection
Activity Nr 1256898
Safety Yes
Type Inspection
Activity Nr 1256930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-01-29
Current Penalty 9959.0
Initial Penalty 9959.0
Final Order 2018-02-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed Location: 111 Murray St, New York, NY 10013 On or about: August 19, 2017 a) Employee used a 12 ft. Warner A-frame ladder as a lean against extension ladder. The employee was on the ladder which was closed and leaned against a water tank. The employee was acting as a firewatch.
342475662 0215000 2017-07-17 510 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-17
Emphasis L: FALL, P: FALL
Case Closed 2020-04-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2017-10-31
Abatement Due Date 2017-11-06
Current Penalty 48799.0
Initial Penalty 48799.0
Contest Date 2017-11-06
Final Order 2019-07-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) On roof of the building: On or about 07/17/17, employees were replacing the tank cover of the water tank, and were exposed to falling approximately 25 feet to the roof of the building. Employees were not protected by the use of guardrails, safety nets, or personal fall arrest systems when having to work to install the entire top of the water tank. 2nd Repeat Rosenwach Tank Co. LLC was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1926.501(b)(1),which was contained in OSHA inspection number 1018374, citation number 1, item number 1 and was affirmed as a final order on 03/18/2016, with respect to a workplace located at 231-239 west 39th Street, New York, N.Y. 10018 1st Repeat Rosenwach Tank Co. LLC was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1926.501(b)(1),which was contained in OSHA inspection number 910488, citation number 1, item number 2a and was affirmed as a final order on 09/21/2013, with respect to a workplace located at 132 Nassau Street, New York, N.Y. 10038
316069038 0215000 2011-10-28 129 WEST 22ND ST., NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 203183876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2011-12-08
Abatement Due Date 2011-12-20
Current Penalty 2250.0
Initial Penalty 2520.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2011-12-08
Abatement Due Date 2011-12-27
Current Penalty 2150.0
Initial Penalty 3080.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-27
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B05
Issuance Date 2011-12-08
Abatement Due Date 2011-12-20
Current Penalty 3750.0
Initial Penalty 3850.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-12-08
Abatement Due Date 2011-12-27
Current Penalty 3850.0
Initial Penalty 3850.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-20
Initial Penalty 5390.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 A19 II
Issuance Date 2011-12-08
Abatement Due Date 2011-12-27
Current Penalty 3000.0
Initial Penalty 3850.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 B05
Issuance Date 2011-12-08
Abatement Due Date 2011-12-20
Current Penalty 3750.0
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-20
Contest Date 2011-12-12
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 10
307612572 0215600 2009-01-07 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-24
Emphasis N: SSTARG08
Case Closed 2009-03-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 E01
Issuance Date 2009-02-27
Abatement Due Date 2009-03-04
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-03-02
Abatement Due Date 2009-03-05
Nr Instances 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2009-03-02
Abatement Due Date 2009-03-05
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2009-03-02
Abatement Due Date 2009-04-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-03-02
Abatement Due Date 2009-03-05
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-03-02
Abatement Due Date 2009-04-16
Nr Instances 4
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-03-02
Abatement Due Date 2009-03-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-03-02
Abatement Due Date 2009-03-05
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2009-03-02
Abatement Due Date 2009-03-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-03-02
Abatement Due Date 2009-04-16
Nr Instances 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-02
Abatement Due Date 2009-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140127110 2020-04-11 0202 PPP 43-02 Ditmars Boulevard, Fl 2 0.0, Astoria, NY, 11105-1337
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2014167
Loan Approval Amount (current) 2014167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1337
Project Congressional District NY-14
Number of Employees 77
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2037250.47
Forgiveness Paid Date 2021-06-11
5417578409 2021-02-08 0202 PPS 4302 Ditmars Blvd Fl 2, Astoria, NY, 11105-1337
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1337
Project Congressional District NY-14
Number of Employees 133
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017150
Forgiveness Paid Date 2021-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700768 Insurance 2017-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 377000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-01
Termination Date 2017-07-10
Date Issue Joined 2017-05-10
Pretrial Conference Date 2017-03-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROSENWACH TANK CO. LLC
Role Plaintiff
Name FIDELITY AND DEPOSIT COMPANY O
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State