Search icon

PETRI BAKING PRODUCTS, INC.

Company Details

Name: PETRI BAKING PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2020 (5 years ago)
Entity Number: 5730929
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 8 LOS ROBLES STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 LOS ROBLES STREET, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
200323000585 2020-03-23 APPLICATION OF AUTHORITY 2020-03-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PETRI "HOME-LIKE" COOKIES 73408474 1983-01-07 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-01-02

Mark Information

Mark Literal Elements PETRI "HOME-LIKE" COOKIES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners, 26.03.02 - Ovals, plain single line; Plain single line ovals

Goods and Services

For COOKIES
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Jan. 1980
Use in Commerce Jan. 1980

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 PETRI BAKING PRODUCTS, INC.
Owner Address 241 CENTRAL AVE. SILVER CREEK, NEW YORK UNITED STATES 14136
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN M. LANKENAUM
Correspondent Name/Address SUSAN M LANKENAU, PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER, 3400 MARINE MIDLAND CTR, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
1985-01-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-05-09 FINAL REFUSAL MAILED
1984-04-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-30 NON-FINAL ACTION MAILED
1983-09-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-10
PETRI 73408418 1983-01-07 1306255 1984-11-20
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 1992-11-04
Publication Date 1984-09-11
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements PETRI
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 Cookies
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Jan. 1980
Use in Commerce Jan. 1980

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 Petri Baking Products, Inc.
Owner Address 241 Central Ave. Silver Creek, NEW YORK UNITED STATES 14136
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Susan M. Lankenau
Correspondent Name/Address SUSAN M LANKENAU, PHILLIPS, LYTLE, HITCHCOCK, BLAINE, & HUBER, 3400 MARINE MIDLAND CTR, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-11-20 REGISTERED-PRINCIPAL REGISTER
1984-09-11 PUBLISHED FOR OPPOSITION
1984-07-09 NOTICE OF PUBLICATION
1984-05-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-10-17 NON-FINAL ACTION MAILED
1983-09-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-24
PETRI "HOME-LIKE" COOKIES 73400261 1982-10-18 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-01-02

Mark Information

Mark Literal Elements PETRI "HOME-LIKE" COOKIES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.07 - Advertising, banners; Banners, 26.03.07 - Ovals with a decorative border, including scalloped, ruffled and zig-zag edges

Goods and Services

For COOKIES
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use 1950
Use in Commerce 1950

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 PETRI BAKING PRODUCTS, INC.
Owner Address 241 CENTRAL AVE. SILVER CREEK, NEW YORK UNITED STATES 14136
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address STEPHEN R BECKHAM, BUFFALO, 3400 MARINE MIDLAND CTR, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
1985-01-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-05-09 FINAL REFUSAL MAILED
1984-03-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-30 NON-FINAL ACTION MAILED
1983-09-20 ASSIGNED TO EXAMINER
1983-02-24 PRELIMINARY/VOLUNTARY AMENDMENT - ENTERED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-10
WHAT-TA COOKIE 73399545 1982-10-04 1270944 1984-03-20
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 2004-12-25
Publication Date 1983-12-27
Date Cancelled 2004-12-25

Mark Information

Mark Literal Elements WHAT-TA COOKIE
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 Cookies
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Oct. 16, 1980
Use in Commerce Oct. 16, 1980

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 Petri Baking Products, Inc.
Owner Address 241 Central Ave. Silver Creek, NEW YORK UNITED STATES 14136
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name SUSAN M. LANKENAU
Correspondent Name/Address SUSAN M LANKENAU, PHILLIPS LYTLE HITCHCOCK BLAINE & HUBAR, 3400 MARINE MIDLAND CTR, BUFFALO, NEW YORK UNITED STATES 14203

Prosecution History

Date Description
2004-12-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-04-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-03-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-03-20 REGISTERED-PRINCIPAL REGISTER
1983-12-27 PUBLISHED FOR OPPOSITION
1983-12-27 PUBLISHED FOR OPPOSITION
1983-11-07 NOTICE OF PUBLICATION
1983-11-04 NOTICE OF PUBLICATION
1983-09-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-20 EXAMINER'S AMENDMENT MAILED
1983-02-24 PRELIMINARY/VOLUNTARY AMENDMENT - ENTERED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313591976 0213600 2009-08-06 18 MAIN STREET, SILVER CREEK, NY, 14136
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-08-06
Emphasis S: POWERED IND VEHICLE
Case Closed 2009-09-02

Related Activity

Type Complaint
Activity Nr 206237786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-07
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 900.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 900.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
106862956 0213600 2003-02-03 18 MAIN STREET, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-03
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2003-04-28
Abatement Due Date 2003-05-02
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2003-04-28
Abatement Due Date 2003-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2003-04-28
Abatement Due Date 2003-05-02
Nr Instances 1
Nr Exposed 2
Gravity 01
301004891 0213600 1998-12-14 18 MAIN STREET, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1998-12-14
Emphasis N: GSINTARG
Case Closed 1998-12-14
301004883 0213600 1998-12-14 18 MAIN STREET, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1998-12-14
Emphasis N: GSINTARG
Case Closed 1998-12-14
107342206 0213600 1992-02-03 653 BRIGHAM ROAD, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-03
Case Closed 1992-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-04-13
Abatement Due Date 1992-06-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 58
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1992-04-13
Abatement Due Date 1992-04-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Nr Instances 1
Nr Exposed 58
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Current Penalty 125.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 58
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-04-13
Abatement Due Date 1992-04-16
Nr Instances 1
Nr Exposed 58
Gravity 01
106915713 0213600 1989-06-02 241 CENTRAL AVENUE, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-05
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-06-08
Abatement Due Date 1989-06-27
Current Penalty 335.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-08
Abatement Due Date 1989-07-11
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 65
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-08
Abatement Due Date 1989-07-11
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 65
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-06-08
Abatement Due Date 1989-06-11
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-06-08
Abatement Due Date 1989-06-11
Nr Instances 1
Nr Exposed 2
Gravity 00
100667443 0213600 1988-01-25 653 BRIGHAM ROAD, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-26
Case Closed 1988-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-26
Current Penalty 90.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-19
Current Penalty 90.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-02-02
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-02-02
Abatement Due Date 1988-02-12
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1988-02-02
Abatement Due Date 1988-02-12
Nr Instances 3
Nr Exposed 59
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1988-02-02
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-02
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 9
2020659 0213600 1985-06-07 653 BRIGHAM ROAD, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-06-10
1006907 0213600 1985-01-14 241 CENTRAL AVE, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-01-18
Abatement Due Date 1985-02-01
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100263 C03
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-18
Abatement Due Date 1985-02-01
Nr Instances 2
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-01-18
Abatement Due Date 1985-01-29
Nr Instances 2
Nr Exposed 8
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 1
Nr Exposed 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 2
Citation ID 03007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-01-18
Abatement Due Date 1985-01-29
Nr Instances 1
Nr Exposed 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 2
Nr Exposed 2
Citation ID 03009
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-01-18
Abatement Due Date 1985-02-21
Nr Instances 3
Nr Exposed 6
10838027 0213600 1982-01-20 241 CENTRAL AVE, Silver Creek, NY, 14136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-25
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1982-01-29
Abatement Due Date 1982-02-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1982-01-29
Abatement Due Date 1982-02-01
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-24
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1978-05-18

Related Activity

Type Complaint
Activity Nr 320198658

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-04-13
Abatement Due Date 1978-05-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-04-13
Abatement Due Date 1978-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-04-13
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-04-13
Abatement Due Date 1978-04-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State