Search icon

SUSSMAN-AUTOMATIC CORPORATION

Headquarter

Company Details

Name: SUSSMAN-AUTOMATIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1944 (81 years ago)
Entity Number: 55322
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 43-20 34TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: 12 laurel hill drive, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUSSMAN-AUTOMATIC CORPORATION, FLORIDA F07000000561 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JEOR4PYQRV1711 55322 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O THOMAS FILARDO, WARSHAW BURSTEIN, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, US-NY, US, 10022
Headquarters 43-20 34th Street, Long Island, New York, US-NY, US, 11101

Registration details

Registration Date 2013-03-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 55322

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2020 135566581 2021-08-13 SUSSMAN-AUTOMATIC CORPORATION 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing REGIS WU
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2019 135566581 2020-09-17 SUSSMAN-AUTOMATIC CORPORATION 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing REGIS WU
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2018 135566581 2019-08-15 SUSSMAN-AUTOMATIC CORPORATION 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2017 135566581 2018-10-11 SUSSMAN-AUTOMATIC CORPORATION 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2016 135566581 2017-08-22 SUSSMAN-AUTOMATIC CORPORATION 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2015 135566581 2016-09-01 SUSSMAN-AUTOMATIC CORPORATION 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2014 135566581 2015-10-08 SUSSMAN-AUTOMATIC CORPORATION 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2013 135566581 2014-10-08 SUSSMAN-AUTOMATIC CORPORATION 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2012 135566581 2013-08-26 SUSSMAN-AUTOMATIC CORPORATION 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing ANTHONY DIRESTA
SUSSMAN-AUTOMATIC CORPORATION 401K TAX DEFERRED SAVINGS PLAN 2011 135566581 2012-07-30 SUSSMAN-AUTOMATIC CORPORATION 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 333900
Sponsor’s telephone number 7189374500
Plan sponsor’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 135566581
Plan administrator’s name SUSSMAN-AUTOMATIC CORPORATION
Plan administrator’s address 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7189374500

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ANTHONY DIRESTA

Chief Executive Officer

Name Role Address
MICHAEL PINKUS Chief Executive Officer 43-20 34TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 12 laurel hill drive, PLEASANTVILLE, NY, United States, 10570

Agent

Name Role Address
michael pinkus Agent 12 laurel hill drive, PLEASANTVILLE, NY, 10570

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 43-20 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 27199, Par value: 0.01
2021-01-11 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 27199, Par value: 0.01
2020-01-29 2025-03-18 Address WARSHAW BURSTEIN, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2020-01-29 2025-03-18 Address ATTN: THOMAS FILARDO, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-03 2020-01-29 Address 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-03 2025-03-18 Address 43-20 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-08-07 2016-08-03 Address MICHAEL PINKUS, 43-20 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-01-03 2020-01-29 Address LECLAIRRYAN, 885 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2012-12-28 2016-08-03 Address 43-20 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318004238 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
210930000796 2021-09-30 BIENNIAL STATEMENT 2021-09-30
210111000246 2021-01-11 CERTIFICATE OF AMENDMENT 2021-01-11
200129000126 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
180809006061 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160803007315 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006172 2014-08-07 BIENNIAL STATEMENT 2014-08-01
130103000216 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03
121228006283 2012-12-28 BIENNIAL STATEMENT 2012-08-01
100826002981 2010-08-26 BIENNIAL STATEMENT 2010-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEU133C07SU2205 2007-12-27 2007-10-31 No data
Unique Award Key CONT_AWD_DOCEU133C07SU2205_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES

Recipient Details

Recipient SUSSMAN-AUTOMATIC CORPORATION
UEI XHABZW8K8D95
Legacy DUNS 001386556
Recipient Address UNITED STATES, 4320 34TH ST, LONG ISLAND CITY, 111012321

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SUSSMAN 72425532 1972-05-25 950323 1973-01-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-10-11

Mark Information

Mark Literal Elements SUSSMAN
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 PRESSING AND STEAM EQUIPMENT; NAMELY, STEAM IRONS, WATER PUMPS AND FILTER UNITS FOR FEEDING WATER TO STEAM IRONS, STEAM GENERATORS, WATER DEMINERALIZING UNITS FOR FEEDING WATER TO STEAM IRONS, STEAM AND FINISHING CABINETS FOR TREATMENT OF CLOTHING, HAND STEAMERS, STEAM PRESSING UNITS, STEAM SYSTEMS, BELT LOOP PRESSERS, AUTOMOBILE STEAMERS, PRESSBOARDS, VACUUM BOARDS, AND CURING OVENS
International Class(es) 007, 011
U.S Class(es) 024 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 03, 1972
Use in Commerce Apr. 03, 1972

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 SUSSMAN - AUTOMATIC CORPORATION
Owner Address 43-20 34TH STREET LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HAROLD JAMES
Correspondent Name/Address HAROLD JAMES, JAMES AND FRANKLIN, 60 E 42ND ST STE 1217, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2003-10-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-09-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-08-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-11-27
MR. STEAM 72168273 1963-05-07 808040 1966-05-10
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Publication Date 1963-12-10
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements MR. STEAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.21 - Butlers; Magicians (men); Men, waiters, butlers, men wearing tuxedos including magicians; Tuxedos (men wearing); Waiters, 02.01.31 - Men, stylized, including men depicted in caricature form

Goods and Services

For STEAM GENERATOR UNITS FOR STEAM BATHS
International Class(es) 011
U.S Class(es) 021 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 26, 1963
Use in Commerce Apr. 26, 1963

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 SUSSMAN-AUTOMATIC CORPORATION
Owner Address 43-20 34TH STREET LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas Filardo
Attorney Email Authorized Yes
Attorney Primary Email Address tfilardo@wbny.com
Phone 2129847700
Correspondent e-mail tfilardo@wbny.com, mlavaia@wbny.com
Correspondent Name/Address Thomas Filardo, WARSHAW BURSTEIN, LLP, 555 FIFTH AVENUE, NEW YORK, NEW YORK UNITED STATES 10017
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-02-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-02-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2015-05-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-01-08 NOTICE OF SUIT
2009-02-02 CASE FILE IN TICRS
2006-08-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2006-08-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-08-03 ASSIGNED TO PARALEGAL
2006-05-09 TEAS SECTION 8 & 9 RECEIVED
2004-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1986-05-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-02
SUSSMAN 72223276 1965-07-14 822341 1967-01-17
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-03-03

Mark Information

Mark Literal Elements SUSSMAN
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 [ PRESSING AND STEAM EQUIPMENT-NAMELY, STEAM IRONS, ][ WATER FILTER UNITS FOR FEEDING WATER TO STEAM IRONS, ] STEAM GENERATORS [, WATER DEMINERALIZING UNITS FOR FEEDING WATER TO STEAM IRONS, STEAM CABINETS FOR TREATMENT OF CLOTHING, ][ HAND STEAMERS, ] [ STEAM PRESSING UNITS, STEAM SYSTEMS, ][ BELT LOOP PRESSERS, AUTOMOBILE STEAMERS, PRESSBOARDS, ][ AND CURING OVENS ]
International Class(es) 007, 011
U.S Class(es) 024 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 1951
Use in Commerce Jan. 1951

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 SUSSMAN-AUTOMATIC CORPORATION
Owner Address 43-20 34th Street Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas Filardo
Attorney Email Authorized Yes
Attorney Primary Email Address tfilardo@wbny.com
Phone 2129847700
Correspondent e-mail mlavaia@wbny.com, tfilardo@wbny.com
Correspondent Name/Address Thomas Filardo, WARSHAW BURSTEIN, 555 FIFTH AVENUE, NEW YORK, NEW YORK UNITED STATES 10017
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2019-02-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2019-02-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-03-03 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-03-03 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-03-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-03-03 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-01-06 TEAS SECTION 8 & 9 RECEIVED
2016-01-17 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2009-02-03 CASE FILE IN TICRS
2007-03-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-03-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-03-02 ASSIGNED TO PARALEGAL
2007-01-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-01-05 TEAS SECTION 8 & 9 RECEIVED
2004-05-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-01-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-08-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429995 0215600 2011-02-11 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-11
Emphasis N: SSTARG10
Case Closed 2011-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-03-07
Abatement Due Date 2011-03-17
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-03-07
Abatement Due Date 2011-04-21
Current Penalty 1470.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 50
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2011-03-07
Abatement Due Date 2011-04-21
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 00
303536197 0215600 2003-12-02 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-02
Emphasis N: DI2003NR
Case Closed 2004-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-06
Abatement Due Date 2004-01-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
300594413 0215600 1997-02-07 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-02-11
Case Closed 1997-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 450.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102783180 0215600 1993-04-20 43-20 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-29
Case Closed 1994-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K03
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1993-10-18
Abatement Due Date 1993-10-31
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 6
Nr Exposed 80
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100179 J03 III
Issuance Date 1993-10-18
Abatement Due Date 1993-10-26
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1993-10-18
Abatement Due Date 1993-10-26
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-10-18
Abatement Due Date 1993-10-21
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-10-18
Abatement Due Date 1993-11-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-10-18
Abatement Due Date 1993-11-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-18
Abatement Due Date 1993-11-20
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-18
Abatement Due Date 1993-11-05
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-18
Abatement Due Date 1993-11-05
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-18
Abatement Due Date 1993-11-05
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-10-18
Abatement Due Date 1993-10-31
Contest Date 1993-11-04
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 90
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State