Search icon

SOUND SHORE MEDICAL CENTER OF WESTCHESTER

Company Details

Name: SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Nov 1892 (132 years ago)
Entity Number: 27693
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUND SHORE MEDICAL CENTER OF WESTCHESTER RETIREMENT PLAN 2016 131740117 2017-08-08 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing MONICA TERRANO
Role Employer/plan sponsor
Date 2017-08-07
Name of individual signing MONICA TERRANO
SOUND SHORE MEDICAL CENTER OF WESTCHESTER RETIREMENT PLAN 2015 131740117 2016-09-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing MONICA TERRANO
SOUND SHORE MEDICAL CENTER OF WESTCHESTER RETIREMENT PLAN 2014 131740117 2015-10-13 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 384
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 70
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MONICA TERRANO
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE MEDICAL CENTER OF WESTCHESTER RETIREMENT PLAN 2013 131740117 2015-10-12 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 437
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 155
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 229
Number of participants with account balances as of the end of the plan year 384
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MONICA TERRANO
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE MEDICAL CENTER OF WESTCHESTER RETIREMENT PLAN 2012 131740117 2013-10-15 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 463
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 384
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 53
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 437
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE HEALTH, PRESCRIPTION DRUG AND DENTAL PLAN FOR RETIRED STAFF NURSES REPRESENTED BY NYSNA 2012 131740117 2013-10-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 83
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
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 2013-10-14
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE HEALTH, PRESCRIPTION DRUG AND DENTAL PLAN FOR RETIRED STAFF REPRESENTED BY TEAMSTERS LOCAL 338 2012 131740117 2013-10-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 1
File View Page
Three-digit plan number (PN) 513
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
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 2013-10-14
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE HEALTH, PRESCRIPTION DRUG AND DENTAL PLAN FOR RETIRED MEMBERS OF ADMINISTRATIVE COUNCIL 2012 131740117 2013-10-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 7
File View Page
Three-digit plan number (PN) 514
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
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 2013-10-14
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE HEALTH AND PRESCRIPTION DRUG PLAN RESIDENTS 2012 131740117 2013-10-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 7
File View Page
Three-digit plan number (PN) 515
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
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 2013-10-14
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature
SOUND SHORE MEDICAL CENTER DENTAL PLAN RESIDENTS 2012 131740117 2013-10-14 SOUND SHORE MEDICAL CENTER OF WESTCHESTER 58
File View Page
Three-digit plan number (PN) 516
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 9146325000
Plan sponsor’s mailing address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Plan sponsor’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802

Plan administrator’s name and address

Administrator’s EIN 131740117
Plan administrator’s name SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Plan administrator’s address 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Administrator’s telephone number 9146325000

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
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 2013-10-14
Name of individual signing JOHN LJULJIC
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O PRESIDENT SOUND SHORE MEDICAL CENTER OF WESTCHESTER DOS Process Agent 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
1998-04-14 1999-11-24 Address C/O PRESIDENT, 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1997-02-05 1998-04-14 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1985-06-25 1997-02-05 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1979-08-15 1985-06-25 Address 16 GUION PLACE, ATT ADMINISTRATOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1970-11-23 1979-08-15 Address 16 GUION PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1970-04-08 1997-02-05 Name THE NEW ROCHELLE HOSPITAL MEDICAL CENTER
1892-11-18 1970-04-08 Name NEW ROCHELLE HOSPITAL ASSOCIATION

Filings

Filing Number Date Filed Type Effective Date
C297076-2 2000-12-21 ASSUMED NAME CORP INITIAL FILING 2000-12-21
991124000621 1999-11-24 CERTIFICATE OF AMENDMENT 1999-11-24
980414000477 1998-04-14 CERTIFICATE OF AMENDMENT 1998-04-14
970205000267 1997-02-05 CERTIFICATE OF AMENDMENT 1997-02-05
B240987-4 1985-06-25 CERTIFICATE OF AMENDMENT 1985-06-25
A598665-6 1979-08-15 CERTIFICATE OF AMENDMENT 1979-08-15
871241-3 1970-11-23 CERTIFICATE OF AMENDMENT 1970-11-23
826099-5 1970-04-08 CERTIFICATE OF AMENDMENT 1970-04-08
14EX-193 1951-04-05 CERTIFICATE OF AMENDMENT 1951-04-05
473Q-123 1946-10-25 CERTIFICATE OF AMENDMENT 1946-10-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF15249 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Recipient Name Raw SOUND SHORE MEDICAL CENTER OF WESTCHESTER
Recipient UEI KLDHEJ7VTGQ1
Recipient DUNS 075431502
Recipient Address 16 GUION PLACE, NEW ROCHELLE, WESTCHESTER, NEW YORK, 10802, UNITED STATES
Obligated Amount 203940.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975897 0216000 2010-11-04 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-04
Case Closed 2010-11-04

Related Activity

Type Referral
Activity Nr 202755625
Safety Yes
311281885 0216000 2008-02-07 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-02-07
Emphasis S: HISPANIC
Case Closed 2008-04-11

Related Activity

Type Complaint
Activity Nr 205180797
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 2008-03-05
Abatement Due Date 2008-03-28
Current Penalty 1625.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 2008-03-05
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2008-03-05
Abatement Due Date 2008-04-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
311279939 0216000 2007-11-01 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-11-01
Case Closed 2008-02-16

Related Activity

Type Complaint
Activity Nr 205180250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2007-11-15
Abatement Due Date 2007-11-28
Current Penalty 1040.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-11-15
Abatement Due Date 2007-11-20
Current Penalty 1210.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
311279970 0216000 2007-11-01 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-11-01
Case Closed 2008-01-25

Related Activity

Type Complaint
Activity Nr 205180250
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 K02
Issuance Date 2007-11-29
Abatement Due Date 2007-12-13
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
307665430 0216000 2005-05-13 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-07-15
Case Closed 2006-01-03

Related Activity

Type Inspection
Activity Nr 305776775

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2005-07-26
Abatement Due Date 2005-08-30
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2005-07-26
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01
307662767 0216000 2005-01-19 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-02-01
Emphasis N: SSTARG04
Case Closed 2005-02-16
305776775 0216000 2004-04-16 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-08-31
Emphasis L: HOSPITAL, N: SSTARG03
Case Closed 2009-01-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-09-22
Abatement Due Date 2004-10-06
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Hazard CHEMICAL
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-09-22
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 10
Gravity 03
Hazard CHEMICAL
Citation ID 01001C
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-09-22
Abatement Due Date 2004-10-06
Nr Instances 1
Nr Exposed 10
Gravity 03
Hazard CHEMICAL
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B07
Issuance Date 2004-09-22
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-09-22
Abatement Due Date 2004-10-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-09-22
Abatement Due Date 2004-11-29
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 13
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2004-09-22
Abatement Due Date 2006-05-31
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Inspection NR 307665430
FTA Issuance Date 2005-07-26
FTA Current Penalty 21000.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D02 VIII
Issuance Date 2004-09-22
Abatement Due Date 2004-10-06
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 D04 IIIA1
Issuance Date 2004-09-22
Abatement Due Date 2004-11-29
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 25
Gravity 03
302801337 0216000 1999-07-28 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-28
Case Closed 1999-07-28

Related Activity

Type Complaint
Activity Nr 201995560
Health Yes
109874669 0216000 1993-03-16 16 GUION PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-04-14
Emphasis N: BLOOD
Case Closed 1994-04-28

Related Activity

Type Complaint
Activity Nr 74166125
Health Yes
Type Complaint
Activity Nr 74350323
Health Yes
Type Complaint
Activity Nr 74166158
Health Yes
Type Complaint
Activity Nr 74167354
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 140
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F03 IIA
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 30
Nr Exposed 140
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 F03 IIC
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 1
Nr Exposed 140
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 F03 IIIA
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 1
Nr Exposed 140
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1993-08-17
Abatement Due Date 1993-08-25
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 1993-08-17
Abatement Due Date 1993-08-30
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G01 IA
Issuance Date 1993-08-16
Abatement Due Date 1993-08-29
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101047 H01 I
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101048 J04
Issuance Date 1993-08-17
Abatement Due Date 1993-08-30
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H02 IB3
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 6
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 5
Nr Exposed 65
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101048 O01 II
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 6
Nr Exposed 4
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101048 O01 V
Issuance Date 1993-08-17
Abatement Due Date 1993-09-19
Nr Instances 6
Nr Exposed 4
Gravity 00

Date of last update: 02 Mar 2025

Sources: New York Secretary of State