Search icon

BRISTOL-MYERS SQUIBB COMPANY

Company Details

Name: BRISTOL-MYERS SQUIBB COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1936 (89 years ago)
Entity Number: 53456
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: Route 206 and Province Line Road,, PRINCETON, NJ, United States, 08453
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1M8G6 Active U.S./Canada Manufacturer 1999-11-04 2024-02-29 2025-06-29 2021-12-26

Contact Information

POC LISA PAJROWSKI
Phone +1 609-302-4897
Address 430 E 29TH ST FL 14, NEW YORK, NY, 10016 8367, 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
BRISTOL-MYERS SQUIBB SAVINGS PLANS MASTER TRUST 2023 046767867 2024-08-23 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role DFE
Date 2024-08-23
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB SAVINGS PLANS MASTER TRUST 2022 046767867 2023-06-27 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role DFE
Date 2023-06-23
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB COMPANY LONG TERM DISABILITY INCOME PLAN FOR COLLECTIVELY BARGAINED EMPLOYEES 2021 220790350 2022-10-14 BRISTOL-MYERS SQUIBB COMPANY 159
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2000-01-01
Business code 325410
Sponsor’s telephone number 6092524000
Plan sponsor’s DBA name C/O SENIOR VP-HUMAN RESOURCES
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, RM 3-3, NEW YORK, NY, 10154

Plan administrator’s name and address

Administrator’s EIN 132863059
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB SAVINGS PLANS MASTER TRUST 2021 046767867 2022-08-19 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role DFE
Date 2022-08-18
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB COMPANY LONG TERM DISABILITY INCOME PLAN FOR COLLECTIVELY BARGAINED EMPLOYEES 2020 220790350 2021-10-11 BRISTOL-MYERS SQUIBB COMPANY 163
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2000-01-01
Business code 325410
Sponsor’s telephone number 6092524000
Plan sponsor’s DBA name C/O SENIOR VP-HUMAN RESOURCES
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, RM 3-3, NEW YORK, NY, 10154

Plan administrator’s name and address

Administrator’s EIN 132863059
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 159

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing R. SCOTT MATARESE
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB SAVINGS PLANS MASTER TRUST 2020 046767867 2021-06-29 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Signature of

Role DFE
Date 2021-06-24
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB COMPANY LONG TERM DISABILITY INCOME PLAN FOR COLLECTIVELY BARGAINED EMPLOYEES 2019 220790350 2020-10-06 BRISTOL-MYERS SQUIBB COMPANY 163
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2000-01-01
Business code 325410
Sponsor’s telephone number 6092524000
Plan sponsor’s DBA name C/O SENIOR VP-HUMAN RESOURCES
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132863059
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 163

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
BMS CO AGGREGATE MASTER TRUST FUND 2019 046767867 2020-06-19 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Signature of

Role DFE
Date 2020-06-18
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
BRISTOL-MYERS SQUIBB COMPANY LONG TERM DISABILITY INCOME PLAN FOR COLLECTIVELY BARGAINED EMPLOYEES 2018 220790350 2019-10-07 BRISTOL-MYERS SQUIBB COMPANY 221
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2000-01-01
Business code 325410
Sponsor’s telephone number 6092524000
Plan sponsor’s DBA name C/O SENIOR VP-HUMAN RESOURCES
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132863059
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 6092524000

Number of participants as of the end of the plan year

Active participants 163

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature
BMS CO AGGREGATE MASTER TRUST FUND 2018 046767867 2019-08-02 BRISTOL-MYERS SQUIBB COMPANY 0
File View Page
Three-digit plan number (PN) 112
Effective date of plan 1971-01-01
Business code 325410
Sponsor’s telephone number 2125464000
Plan sponsor’s mailing address 430 E. 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016
Plan sponsor’s address 345 PARK AVENUE, NEW YORK, NY, 101540004

Plan administrator’s name and address

Administrator’s EIN 046767867
Plan administrator’s name BRISTOL-MYERS SQUIBB COMPANY SAVINGS PLAN COMMITTEE
Plan administrator’s address ROUTE 206 PROVINCE LINE ROAD, PRINCETON, NJ, 08543
Administrator’s telephone number 6092524000

Signature of

Role DFE
Date 2019-08-02
Name of individual signing LISA S. GOLDEY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GIOVANNI CAFORIO Chief Executive Officer ROUTE 206 AND PROVINCE LINE ROAD,, PRINCETON, NJ, United States, 08543

History

Start date End date Type Value
2024-04-02 2024-04-02 Address RTE 206 & PROVINCE LINE RD, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address ROUTE 206 AND PROVINCE LINE ROAD,, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-18 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-18 2023-09-18 Address RTE 206 & PROVINCE LINE RD, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-04-02 Address RTE 206 & PROVINCE LINE RD, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-16 2023-09-18 Address RTE 206 & PROVINCE LINE RD, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)
2012-05-07 2016-03-16 Address RTE 206 & PROVINCE LINE RD, PRINCETON, NJ, 08543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402004514 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230918000096 2023-09-15 AMENDMENT TO BIENNIAL STATEMENT 2023-09-15
220302001590 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200317060088 2020-03-17 BIENNIAL STATEMENT 2020-03-01
SR-850 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806002070 2018-08-06 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
180329002024 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160316002005 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140321002444 2014-03-21 BIENNIAL STATEMENT 2014-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V603P89803 2008-09-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V603P89803_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V509A80783 2008-09-25 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V509A80783_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V673M83299 2008-09-25 2008-10-15 2008-10-15
Unique Award Key CONT_AWD_V673M83299_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V544P88421 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V544P88421_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V580P85273 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V580P85273_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V57389Q593 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V57389Q593_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V5738P9666 2008-09-24 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V5738P9666_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V528PM8771 2008-09-24 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V528PM8771_3600_V797P5129X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101540004
DO AWARD V575P80484 2008-09-24 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V575P80484_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000
DO AWARD V6368VU774 2008-09-24 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V6368VU774_3600_V797P4152A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient BRISTOL-MYERS SQUIBB COMPANY
UEI L52ANKRJYPL2
Legacy DUNS 001288497
Recipient Address UNITED STATES, 345 PARK AVE, NEW YORK, 101544000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135859 0214700 2008-11-24 1000 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2008-11-24
Emphasis L: HHHT50
Case Closed 2008-11-24
310747274 0215800 2007-03-13 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2007-03-13
307687376 0215800 2004-11-15 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-11-17
Case Closed 2004-11-18

Related Activity

Type Complaint
Activity Nr 204276604
Safety Yes
Health Yes
300631819 0215800 1998-11-30 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-12-01
Case Closed 1999-06-22

Related Activity

Type Referral
Activity Nr 200881852
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 D03 III
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 D03 IV
Issuance Date 1999-04-27
Abatement Due Date 1999-06-15
Current Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 D03 VI
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 1999-04-27
Abatement Due Date 1999-06-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 J02
Issuance Date 1999-04-27
Abatement Due Date 1999-06-15
Current Penalty 3150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1999-04-27
Abatement Due Date 1999-06-15
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100146 G02 I
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100146 G03
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 K02 III
Issuance Date 1999-04-27
Abatement Due Date 1999-05-15
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100146 K02 IV
Issuance Date 1999-04-27
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
17671264 0215800 1992-08-17 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-12-17
Case Closed 1993-06-03

Related Activity

Type Referral
Activity Nr 901214130
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D02 III
Issuance Date 1993-01-28
Abatement Due Date 1993-06-02
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
17671280 0215800 1992-08-17 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1993-03-16

Related Activity

Type Referral
Activity Nr 901214130
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 1910.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 1530.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 530.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 765.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100184 I01
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 575.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 575.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 575.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 1530.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 1500.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100027 D01 IV
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State