Search icon

CUSHMAN & WAKEFIELD, INC.

Headquarter

Company Details

Name: CUSHMAN & WAKEFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 11 Jan 2007 (18 years ago)
Date of dissolution: 11 Jan 2007
Entity Number: 3460798
County: Blank

Contact Details

Phone +1 212-841-5964

Phone +1 212-841-7500

Links between entities

Type Company Name Company Number State
Headquarter of CUSHMAN & WAKEFIELD, INC., MISSISSIPPI 406074 MISSISSIPPI
Headquarter of CUSHMAN & WAKEFIELD, INC., MINNESOTA 31f79e0a-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CUSHMAN & WAKEFIELD, INC., COLORADO 19871056843 COLORADO
Headquarter of CUSHMAN & WAKEFIELD, INC., FLORIDA 825369 FLORIDA
Headquarter of CUSHMAN & WAKEFIELD, INC., CONNECTICUT 0011941 CONNECTICUT
Headquarter of CUSHMAN & WAKEFIELD, INC., ILLINOIS CORP_49787197 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GA4LZPUMU677 2025-02-27 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0101, USA 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, 0101, USA

Business Information

Doing Business As CUSHMAN & WAKEFIELD INC
URL https://www.cushmanwakefield.com/en/united-states
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2001-04-27
Entity Start Date 1917-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531210, 531320, 531390
Product and Service Codes R402, R411, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHAN NEIPRIS
Address 125 HIGH STREET, 24TH FLOOR, BOSTON, MA, 02110, USA
Title ALTERNATE POC
Name ALINA SCHOEPFER
Address 107 ELM STREET, FOUR STAMFORD PLAZA, STAMFORD, CT, 06902, USA
Government Business
Title PRIMARY POC
Name NATHAN NEIPRIS
Address 125 HIGH STREET, 24TH FLOOR, BOSTON, MA, 02110, USA
Title ALTERNATE POC
Name MICHELE KAUFFMAN
Address 900 WILSHIRE BOULEVARD, SUITE 2400, LOS ANGELES, CA, 90017, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1214554 No data 51 WEST 52ND STREET, NEW YORK, NY, 10019-6178 No data

Filings since 2007-01-16

Form type REGDEX
File number 021-99097
Filing date 2007-01-16
File View File

Filings since 2003-01-14

Form type 40-6B
File number 813-00351
Filing date 2003-01-14
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DQT7 Active Non-Manufacturer 1998-04-15 2024-03-02 2029-03-01 2025-02-27

Contact Information

POC NATHAN NEIPRIS
Phone +1 617-678-4129
Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104 0101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-01
CAGE number 7ENH7
Company Name DTZ PARENT, LLC
CAGE Last Updated 2022-07-05
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSHMAN & WAKEFIELD 401(K) RETIREMENT SAVINGS PLAN 2015 132625361 2018-09-11 CUSHMAN & WAKEFIELD, INC 7288
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 531320
Sponsor’s telephone number 2128417500
Plan sponsor’s mailing address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104
Plan sponsor’s address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104

Number of participants as of the end of the plan year

Active participants 5878
Retired or separated participants receiving benefits 354
Other retired or separated participants entitled to future benefits 1730
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 14
Number of participants with account balances as of the end of the plan year 5241
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 83

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing SCOTT FULLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing SCOTT FULLER
Valid signature Filed with authorized/valid electronic signature

Licenses

Number Type Date End date
10401215593 REAL ESTATE SALESPERSON No data 2025-09-30
10401302575 REAL ESTATE SALESPERSON No data 2025-05-03
10401267092 REAL ESTATE SALESPERSON No data 2024-09-24
10401202774 REAL ESTATE SALESPERSON No data 2026-08-11
10401222635 REAL ESTATE SALESPERSON No data 2024-11-02
40KA0822705 REAL ESTATE SALESPERSON No data 2026-07-22
10401301903 REAL ESTATE SALESPERSON No data 2025-04-17
10401293870 REAL ESTATE SALESPERSON No data 2024-09-12
10401235640 REAL ESTATE SALESPERSON No data 2026-01-03
40LA1177177 REAL ESTATE SALESPERSON No data 2026-01-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CUSHMAN & WAKEFIELD 73141728 1977-09-19 1095428 1978-07-04
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2009-04-11

Mark Information

Mark Literal Elements CUSHMAN & WAKEFIELD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For REAL ESTATE PROJECT CONSULTING, RESEARCH AND DEVELOPMENT INCLUDING EVALUATIONS AND REPORTS, SITE PLAN ANALYSIS AND FEASIBILITY STUDIES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use 1968
Use in Commerce 1968

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 CUSHMAN & WAKEFIELD, INC.
Owner Address 51 WEST 52ND STREET NEW YORK, NEW YORK UNITED STATES 100196178
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ELIZABETH H COHEN
Correspondent Name/Address ELIZABETH H COHEN, ARENT FOX KINTNER PLOTKIN & KAHN, 1050 CONNECTICUT AVE NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20036-5339

Prosecution History

Date Description
2009-04-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-14 CASE FILE IN TICRS
1998-07-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-04-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-14
CUSHMAN & WAKEFIELD 73138135 1977-08-19 1095427 1978-07-04
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2018-06-18

Mark Information

Mark Literal Elements CUSHMAN & WAKEFIELD
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 REAL ESTATE PROJECT CONSULTING, RESEARCH AND DEVELOPMENT INCLUDING EVALUATIONS AND REPORTS, SITE PLAN ANALYSIS AND FEASIBILITY STUDIES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
Basis 1(a)
First Use 1961
Use in Commerce 1961

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 CUSHMAN & WAKEFIELD, INC.
Owner Address 1290 Avenue of the Americas NEW YORK, NEW YORK UNITED STATES 10104
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Douglas N. Masters
Docket Number 223376-00683
Attorney Email Authorized Yes
Attorney Primary Email Address chicagopto@loeb.com
Fax 312-464-3111
Phone 312-464-3100
Correspondent e-mail chicagopto@loeb.com
Correspondent Name/Address Douglas N. Masters, Loeb & Loeb LLP, 321 N. Clark Street, Suite 2300, Chicago, ILLINOIS UNITED STATES 60654
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-09-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2020-06-03 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-08-29 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-08-15 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-06-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-06-18 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-06-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-06-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-06-07 TEAS SECTION 8 & 9 RECEIVED
2017-07-04 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-05-04 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-05-04 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-09-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-09-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-08-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-01-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2014-07-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-01-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-07-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-04-08 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-04-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-07-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2008-07-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-06-12 ASSIGNED TO PARALEGAL
2008-05-30 TEAS SECTION 8 & 9 RECEIVED
2007-12-20 CASE FILE IN TICRS
1998-07-09 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2018-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340916956 0214700 2015-09-16 18 MAIN ST., SMITHTOWN, NY, 11787
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-09-16
Case Closed 2016-12-06

Related Activity

Type Referral
Activity Nr 1018249
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2016-01-19
Abatement Due Date 2016-02-12
Current Penalty 0.0
Initial Penalty 3000.0
Contest Date 2016-02-22
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided: (a) At the work site; Employee was not provided with flame-retardant and non-static generating personal protective equipment; on or about 9/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2016-01-19
Abatement Due Date 2016-02-12
Current Penalty 0.0
Initial Penalty 3000.0
Contest Date 2016-02-22
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employer did not have safety data sheet in the workplace for each hazardous chemical which they use: a) At the worksite, Employee who use and are exposed to hazardous materials such as, but not limited to, A/C Easy Seal containing butane, was not provided with safety data sheet; on or about 9/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-01-19
Abatement Due Date 2016-02-12
Current Penalty 0.0
Initial Penalty 3000.0
Contest Date 2016-02-22
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, A/C Easy Seal containing butane, was not provided with hazard communication training; on or about 9/16/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
314595802 0215000 2010-06-16 180 MAIDEN LANE, NEW YORK, NY, 10038
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-13

Related Activity

Type Complaint
Activity Nr 207760414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2010-11-19
Abatement Due Date 2010-12-01
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 05
303534457 0215600 2003-01-06 CITIBANK: BLDG 72, JFK AIRPORT, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-06-02
Emphasis S: AMPUTATIONS, N: AMPUTATE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-06-30

Related Activity

Type Inspection
Activity Nr 303533905
304521123 0215000 2001-07-18 9 WEST 57TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-08
Case Closed 2001-12-06

Related Activity

Type Complaint
Activity Nr 202867370
Health Yes
300616430 0215000 1998-02-13 1500 BROADWAY, NEW YORK, NY, 10036
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 2001-11-01

Related Activity

Type Accident
Activity Nr 100850262
300614377 0215000 1997-06-24 101 BARCLAY STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1997-10-02

Related Activity

Type Complaint
Activity Nr 200838456
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1997-08-12
Abatement Due Date 1997-08-22
Nr Instances 1
Nr Exposed 14
Gravity 01
107197071 0215000 1994-04-22 1177 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-04-25
Case Closed 1994-04-25

Related Activity

Type Complaint
Activity Nr 72773542
Safety Yes
101503837 0215000 1990-09-19 14 EAST 60TH STREET, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-19
Case Closed 1991-01-05

Related Activity

Type Complaint
Activity Nr 72775935
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-11-13
Abatement Due Date 1990-11-23
Nr Instances 1
Nr Exposed 14
Gravity 03
100866706 0215000 1988-08-11 101 BARCLAY STREET, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-08-11
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-01
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G10
Issuance Date 1988-09-01
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-01
Abatement Due Date 1988-09-12
Nr Instances 1
Nr Exposed 10
Gravity 02
11760105 0215000 1980-05-22 THE FORD FOUNDATION BLDG 321 E, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1978-09-21

Related Activity

Type Complaint
Activity Nr 320374796

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-08-14
Abatement Due Date 1978-08-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1978-08-14
Abatement Due Date 1978-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-08-14
Abatement Due Date 1978-08-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1978-08-14
Abatement Due Date 1978-09-07
Nr Instances 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State