Search icon

DELLWOOD FOODS, INC.

Headquarter

Company Details

Name: DELLWOOD FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1932 (93 years ago)
Date of dissolution: 09 Aug 1996
Entity Number: 43135
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 170 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of DELLWOOD FOODS, INC., CONNECTICUT 0078316 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT V. GLASER Chief Executive Officer 280 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1960-04-15 1976-05-03 Name DELTOWN FOODS, INCORPORATED
1960-04-15 1962-05-25 Shares Share type: CAP, Number of shares: 0, Par value: 1381200
1953-03-31 1960-04-15 Shares Share type: CAP, Number of shares: 0, Par value: 580317
1952-06-24 1953-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 600000
1949-12-29 1952-06-24 Shares Share type: CAP, Number of shares: 0, Par value: 735000
1947-06-25 1949-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 652500
1944-12-06 1947-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 352500
1943-06-01 1960-04-15 Name MIDDLETOWN MILK & CREAM CO. INC.
1942-01-06 1944-12-06 Shares Share type: CAP, Number of shares: 0, Par value: 2500
1941-10-24 1943-06-01 Name DELLWOOD PRODUCTS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
20110921019 2011-09-21 ASSUMED NAME CORP INITIAL FILING 2011-09-21
960809000359 1996-08-09 CERTIFICATE OF MERGER 1996-08-09
950511000429 1995-05-11 CERTIFICATE OF MERGER 1995-05-11
950511000401 1995-05-11 CERTIFICATE OF MERGER 1995-05-11
930930002166 1993-09-30 BIENNIAL STATEMENT 1992-08-01
930930002168 1993-09-30 BIENNIAL STATEMENT 1993-08-01
920115000567 1992-01-15 CERTIFICATE OF MERGER 1992-01-15
911231000256 1991-12-31 CERTIFICATE OF MERGER 1991-12-31
911231000346 1991-12-31 CERTIFICATE OF MERGER 1991-12-31
911231000071 1991-12-31 CERTIFICATE OF MERGER 1991-12-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
DELLWOOD 71557507 1948-05-21 536869 1951-01-23
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-02-02

Mark Information

Mark Literal Elements DELLWOOD
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 FRESH MILK, FRESH CREAM-LIGHT, HEAVY, SOUR; BUTTERMILK; CHOCOLATE FLAVORED MILK; BUTTER, [ FRESH EGGS, ] CREAMED COTTAGE CHEESE, AND NON-ALCOHOLIC EGG NOG
International Class(es) 029, 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1945
Use in Commerce Jan. 02, 1945

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 DELLWOOD FOODS, INC.
Owner Address 170 SAW MILL RIVER ROAD YONKERS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ADAM S BENDELL, C/O GIBSON, DUNN & CRUTCHER, 200 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10166-0193

Prosecution History

Date Description
2002-02-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-05-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-05-02 RESPONSE RECEIVED TO POST REG. ACTION
1991-01-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-01-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location TMEG LAW OFFICE 102 - DOCKET CLERK
Date in Location 1999-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603305 0216000 1992-11-19 170 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-01-06
Case Closed 1993-07-15

Related Activity

Type Referral
Activity Nr 902671106
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 3
Nr Exposed 30
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 I05
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100095 I04
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 30
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 K02
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 200
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 200
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 200
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 1
Nr Exposed 200
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100095 M02 IIA
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100095 M02 IIE
Issuance Date 1993-04-16
Abatement Due Date 1993-05-19
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 00
110603297 0216000 1992-11-04 170 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-02
Case Closed 1993-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 7000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 500.0
Initial Penalty 2250.0
Nr Instances 200
Nr Exposed 200
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 200.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 500.0
Initial Penalty 4500.0
Nr Instances 20
Nr Exposed 20
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 250.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1050.0
Initial Penalty 1800.0
Nr Instances 200
Nr Exposed 200
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1993-04-16
Abatement Due Date 1993-05-04
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-04-16
Abatement Due Date 1993-05-04
Current Penalty 3000.0
Initial Penalty 4500.0
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 900.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 1993-04-16
Abatement Due Date 1993-05-04
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 800.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 800.0
Initial Penalty 2250.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 J01 II
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 150.0
Initial Penalty 2250.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01013A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1100.0
Initial Penalty 2250.0
Nr Instances 200
Nr Exposed 200
Gravity 03
Citation ID 01013B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Nr Instances 200
Nr Exposed 200
Gravity 03
Citation ID 01014A
Citaton Type Serious
Standard Cited 19101200 D01
Issuance Date 1993-04-16
Abatement Due Date 1993-06-19
Current Penalty 1100.0
Initial Penalty 2250.0
Nr Instances 200
Nr Exposed 200
Gravity 03
Citation ID 01014B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Nr Instances 200
Nr Exposed 200
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-04-16
Abatement Due Date 1993-04-21
Current Penalty 7000.0
Initial Penalty 31500.0
Nr Instances 7
Nr Exposed 80
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-04-16
Abatement Due Date 1993-08-19
Current Penalty 150.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 200
Gravity 01
100514207 0214700 1988-10-13 1295 MARCONI BLVD., COPIAGUE, NY, 11726
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-10-13
Case Closed 1988-10-17

Related Activity

Type Inspection
Activity Nr 102675212
102675212 0214700 1988-09-16 1295 MARCONI BLVD., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-09-22
Abatement Due Date 1988-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-09-22
Abatement Due Date 1988-09-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Nr Exposed 82
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-22
Abatement Due Date 1988-10-21
Nr Instances 3
Nr Exposed 48
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-22
Abatement Due Date 1988-10-21
Nr Instances 3
Nr Exposed 48
Gravity 03
100217736 0213100 1985-11-05 170 SAW MILL ROAD, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1986-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-11-08
Abatement Due Date 1985-12-24
Nr Instances 1
Nr Exposed 2
2279511 0214700 1985-10-07 1295 MARCONI BLVD., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-10-15
Abatement Due Date 1985-10-22
Nr Instances 5
Nr Exposed 5
10772770 0213100 1983-02-24 170 SAW MILL RIVER RD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-03-03
Abatement Due Date 1983-02-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-03-03
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-03-03
Abatement Due Date 1983-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-03-03
Abatement Due Date 1983-02-24
Nr Instances 1
11564473 0214700 1982-11-30 1295 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1982-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-12-02
Abatement Due Date 1982-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-12-02
Abatement Due Date 1983-01-05
Nr Instances 2
11577764 0214700 1981-09-29 1295 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-30
Case Closed 1981-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-10-15
Abatement Due Date 1981-09-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1981-10-15
Abatement Due Date 1981-10-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1981-10-15
Abatement Due Date 1981-09-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1981-10-15
Abatement Due Date 1981-09-30
Nr Instances 1
10771632 0213100 1981-03-02 2 SOUTH CAROLINE STREET, Herkimer, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-02
Case Closed 1981-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1981-03-06
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-03-06
Abatement Due Date 1981-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-03-06
Abatement Due Date 1981-03-13
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-12-06
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-09-19
Case Closed 1980-01-15

Related Activity

Type Complaint
Activity Nr 320178064

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-10-22
Abatement Due Date 1979-12-03
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1979-10-03
Abatement Due Date 1979-11-02
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1979-10-03
Abatement Due Date 1979-11-02
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 B07
Issuance Date 1979-10-03
Abatement Due Date 1979-10-06
Contest Date 1979-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-10-22
Abatement Due Date 1979-12-03
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1979-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-02
Case Closed 1978-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-04
Abatement Due Date 1978-10-13
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-04-28
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1976-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A01
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State