Search icon

ALLWAY TOOLS, INC.

Company Details

Name: ALLWAY TOOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123927
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1255 SEABURY AVENUE, BRONZ, NY, United States, 10462

Contact Details

Phone +1 718-792-3636

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
80731 Obsolete U.S./Canada Manufacturer 1974-11-04 2024-03-02 2022-05-12 No data

Contact Information

POC EVAN ANDERSON
Phone +1 718-792-3636
Fax +1 718-823-9640
Address 1255 SEABURY AVE, BRONX, NY, 10462 5534, 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
ALLWAY TOOLS, INC. 401(K) PLAN 2023 300969511 2024-07-17 ALLWAY TOOLS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MARITZA TORRES
ALLWAY TOOLS, INC. 401(K) PLAN 2022 300969511 2023-07-12 ALLWAY TOOLS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARITZA TORRES
ALLWAY TOOLS, INC. 401(K) PLAN 2021 300969511 2022-06-21 ALLWAY TOOLS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JASON LI
ALLWAY TOOLS, INC. 401(K) PLAN 2020 300969511 2021-10-13 ALLWAY TOOLS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JASON LI
ALLWAY TOOLS, INC. 401(K) PLAN 2019 300969511 2020-10-13 ALLWAY TOOLS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JASON LI
ALLWAY TOOLS, INC. 401(K) PLAN 2018 300969511 2019-09-13 ALLWAY TOOLS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing JASON LI
ALLWAY TOOLS 401(K) RETIREMENT PLAN 2017 131994341 2018-05-16 ALLWAY TOOLS, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 1255 SEABURY AVE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing EVAN ANDERSON
ALLWAY TOOLS 401(K) RETIREMENT PLAN 2017 131994341 2018-10-29 ALLWAY TOOLS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 1255 SEABURY AVE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2018-10-29
Name of individual signing JIANFENG LI
ALLWAY TOOLS, INC. 401(K) PLAN 2017 300969511 2018-05-29 ALLWAY TOOLS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 248 WYANDANCH AVE, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing JASON LI
ALLWAY TOOLS 401(K) RETIREMENT PLAN 2016 131994341 2017-05-30 ALLWAY TOOLS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 332510
Sponsor’s telephone number 7187923636
Plan sponsor’s address 1255 SEABURY AVE, BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing EVAN ANDERSON

Chief Executive Officer

Name Role Address
TIM CHENG Chief Executive Officer 1255 SEABURY AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-04-19 2023-04-20 Address 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2018-03-30 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-21 2018-03-30 Address 248 WYANDANCH AVE., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420002572 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210420060489 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190419060368 2019-04-19 BIENNIAL STATEMENT 2019-04-01
180330000648 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
170421000455 2017-04-21 APPLICATION OF AUTHORITY 2017-04-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSNWM8LVBX 2008-09-30 2008-12-02 2008-12-02
Unique Award Key CONT_AWD_GSNWM8LVBX_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LV10 2008-09-23 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_GSNWM8LV10_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BLADE, CRAFTSMAN KNIFE: MSP - 45,805
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LULN 2008-09-15 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_GSNWM8LULN_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSSWM8LUA1 2008-09-09 2008-11-11 2008-11-11
Unique Award Key CONT_AWD_GSSWM8LUA1_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LU3E 2008-09-05 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_GSNWM8LU3E_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LTY1 2008-09-04 2008-11-06 2008-11-06
Unique Award Key CONT_AWD_GSNWM8LTY1_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BLADE, CRAFTSMAN KNIFE: MSP - 45,805
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LSZ8 2008-08-12 2008-10-14 2008-10-14
Unique Award Key CONT_AWD_GSNWM8LSZ8_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LSHU 2008-08-05 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_GSNWM8LSHU_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BLADE, CRAFTSMAN KNIFE: MSP - 45,805
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LRZ6 2008-07-23 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_GSNWM8LRZ6_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title SCRAPER, GLASS, RAZOR BLADE: THE SCRAPER BLADE H OLDER SHALL ACCOMMODATE A STANDARD SINGLE EDGE R AZ
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534
DO AWARD GSNWM8LRGD 2008-07-14 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_GSNWM8LRGD_4730_GS06FS0041_4730
Awarding Agency General Services Administration
Link View Page

Description

Title BLADE, CRAFTSMAN KNIFE: MSP - 45,805
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 5110: HAND TOOLS, EDGED, NONPOWERED

Recipient Details

Recipient ALLWAY TOOLS, INC
UEI NRGBV38L9LR4
Legacy DUNS 001273762
Recipient Address UNITED STATES, 1255 SEABURY AVE, BRONX, 104625534

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279277 216000 2007-09-17 1255 SEABURY AVENUE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-12-04
Emphasis S: ELECTRICAL
Case Closed 2016-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2007-12-07
Abatement Due Date 2008-01-24
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 80
Gravity 02
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-12-07
Abatement Due Date 2007-12-25
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-12-07
Abatement Due Date 2008-01-09
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2008-01-07
Nr Instances 2
Nr Exposed 3
Gravity 02
FTA Current Penalty 0.0
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2007-12-07
Abatement Due Date 2008-02-19
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2008-01-07
Nr Instances 3
Nr Exposed 10
Gravity 03
FTA Current Penalty 0.0
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2007-12-07
Abatement Due Date 2008-01-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 3
Nr Exposed 10
Gravity 03
FTA Current Penalty 0.0
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100184 C06
Issuance Date 2007-12-07
Abatement Due Date 2007-12-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 2
Nr Exposed 10
Gravity 03
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-12-07
Abatement Due Date 2008-01-24
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2008-01-07
Nr Instances 3
Nr Exposed 10
Gravity 03
FTA Current Penalty 0.0
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-12-07
Abatement Due Date 2007-12-12
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Current Penalty 0.0
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2007-12-07
Abatement Due Date 2008-01-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 3
Gravity 03
FTA Current Penalty 0.0
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2007-12-07
Abatement Due Date 2008-01-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 10
Gravity 03
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2007-12-07
Abatement Due Date 2007-12-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 3
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2007-12-07
Abatement Due Date 2007-12-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2008-01-07
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 03001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2008-02-04
Abatement Due Date 2008-03-10
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 50
Gravity 03
FTA Current Penalty 0.0
311279178 0216000 2007-09-06 1255 SEABURY AVENUE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-06
Emphasis S: AMPUTATIONS, N: SSTARG07
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-10-03
Abatement Due Date 2007-10-09
Current Penalty 962.5
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-10-03
Abatement Due Date 2007-11-16
Current Penalty 962.5
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 2007-10-03
Abatement Due Date 2007-10-16
Current Penalty 962.5
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2007-10-03
Abatement Due Date 2007-10-16
Current Penalty 962.5
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-10-03
Abatement Due Date 2007-10-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2007-10-03
Abatement Due Date 2007-10-09
Nr Instances 2
Nr Exposed 1
Gravity 01
108680976 0215600 1996-02-09 1255 SEABURY AVE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-22
Case Closed 1996-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-03-27
Abatement Due Date 1996-04-01
Current Penalty 425.0
Initial Penalty 825.0
Contest Date 1996-03-29
Final Order 1996-06-13
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-03-28
Abatement Due Date 1996-04-23
Current Penalty 675.0
Initial Penalty 1375.0
Contest Date 1996-03-29
Final Order 1996-06-13
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-03-28
Abatement Due Date 1996-04-02
Current Penalty 550.0
Initial Penalty 1100.0
Contest Date 1996-03-29
Final Order 1996-06-13
Nr Instances 1
Nr Exposed 1
Gravity 02
106179401 0215600 1988-02-08 1513-33 OLMSTEAD AVE., BRONX, NY, 10462
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 3
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 III
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1988-03-28
Final Order 1988-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-29
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 2
11870896 0215600 1983-11-29 1513 OLMSTEAD AVE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-30
Case Closed 1983-12-09
12073078 0235500 1975-02-19 1513 OLMSTEAD AVENUE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-19
Emphasis N: TIP
Case Closed 1984-03-10
12072971 0235500 1975-01-09 1513 OLNSTEAD AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-09
Emphasis N: TIP
Case Closed 1977-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-20
Abatement Due Date 1975-02-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-01-20
Abatement Due Date 1975-01-23
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-03-15
Nr Instances 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-01-20
Abatement Due Date 1975-02-10
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-01-20
Abatement Due Date 1975-01-23
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-20
Abatement Due Date 1975-01-23
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-03-15
Nr Instances 5
FTA Issuance Date 1975-01-23
FTA Current Penalty 1925.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-01-20
Abatement Due Date 1975-01-23
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-03-15
Nr Instances 2
FTA Issuance Date 1975-01-23
FTA Current Penalty 1380.0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State