Search icon

SEN-DURE PRODUCTS, INC.

Headquarter

Company Details

Name: SEN-DURE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1948 (76 years ago)
Entity Number: 62576
ZIP code: 33309
County: Suffolk
Place of Formation: New York
Address: 6785 N W 17TH AVE, FORT LAUDERDALE, FL, United States, 33309
Principal Address: 6785 N W 17TH AVENUE, FORT LAUDERDALE, FL, United States, 33309

Shares Details

Shares issued 2000

Share Par Value 25

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEN-DURE PRODUCTS, INC., FLORIDA 844333 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6785 N W 17TH AVE, FORT LAUDERDALE, FL, United States, 33309

Chief Executive Officer

Name Role Address
RICHARD L SHUTT Chief Executive Officer 6785 N W 17TH AVENUE, FORT LAUDERDALE, FL, United States, 33309

History

Start date End date Type Value
1993-12-07 2014-11-13 Address 6785 N W 17TH AVENUE, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
1993-12-07 1996-12-17 Address NO STREET ADDRESS STATED, BAY SHORE, NY, 00000, USA (Type of address: Service of Process)
1992-12-07 1993-12-07 Address P.O. BOX 110, 25 MOFFITT BLVD., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-12-07 1993-12-07 Address 25 MOFFITT BLVD., P.O. BOX 110, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1948-11-01 1960-06-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1948-11-01 1993-12-07 Address NO ST. ADD. STATED, BAY SHORE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061364 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141113006240 2014-11-13 BIENNIAL STATEMENT 2014-11-01
101108002082 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081104002415 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061026003038 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041209002106 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021021002526 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001101002479 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981029002624 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961217002631 1996-12-17 BIENNIAL STATEMENT 1996-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEN-DURE 71530342 1947-08-02 532273 1950-10-24
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 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements SEN-DURE
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 HEAT-EXCHANGERS FOR FRESH WATER COOLING OF GASOLINE OR DIESEL MARINE ENGINES
International Class(es) 007
U.S Class(es) 034 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1936
Use in Commerce Mar. 1936

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 SEN-DURE PRODUCTS, INC.
Owner Address 6785 N.W. 17TH AVE FORT LAUDERDALE, FLORIDA UNITED STATES 33309
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID WEILD III
Correspondent Name/Address DAVID WEILD III, PENNIE & EDMONDS LLP, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-07 CASE FILE IN TICRS
2001-03-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-03-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-10-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-08-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-07-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-10-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100558436 0214700 1990-01-03 25 MOFFIT BLVD., BAY SHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-01-03
Case Closed 1990-05-10

Related Activity

Type Inspection
Activity Nr 100493592
100493592 0214700 1989-03-07 25 MOFFIT BLVD., BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-05-03
Case Closed 1990-02-23

Related Activity

Type Referral
Activity Nr 901342618
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1989-03-22
Abatement Due Date 1989-03-27
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Gravity 09
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1989-06-02
Abatement Due Date 1989-08-30
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1989-06-02
Abatement Due Date 1989-12-04
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 C02
Issuance Date 1989-06-02
Abatement Due Date 1989-12-04
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1989-06-02
Abatement Due Date 1989-06-07
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 E03
Issuance Date 1989-06-02
Abatement Due Date 1989-12-04
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1989-06-02
Abatement Due Date 1989-06-07
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 G01
Issuance Date 1989-06-02
Abatement Due Date 1989-06-12
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19101025 I02 I
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101025 I03 II
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101025 I03 III
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01010
Citaton Type Serious
Standard Cited 19101025 I04 I
Issuance Date 1989-06-02
Abatement Due Date 1989-12-04
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 07
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101025 J02 I
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01012A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Gravity 07
Citation ID 01012B
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 1989-06-02
Abatement Due Date 1989-07-03
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01013
Citaton Type Serious
Standard Cited 19101025 M02 I
Issuance Date 1989-06-02
Abatement Due Date 1989-06-07
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-03-22
Abatement Due Date 1989-05-05
Contest Date 1989-06-08
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 04
100514447 0214700 1989-01-09 25 MOFFIT BLVD., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-10
Case Closed 1989-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A03 IVC
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1989-01-19
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-01-19
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-01-19
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-01-19
Abatement Due Date 1989-02-17
Nr Instances 1
Nr Exposed 10
Gravity 02
699371 0214700 1984-11-20 25 MOFFITT BLVD, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-21
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 5
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 G02
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 4
11519998 0214700 1982-06-08 25 MOFFITT BOULEVARD, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-06-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-06-17
Abatement Due Date 1982-06-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-06-11
Abatement Due Date 1982-06-29
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-06-11
Abatement Due Date 1982-06-29
Initial Penalty 20.0
Nr Instances 2
11498904 0214700 1982-05-27 25 MOFFITT BLVD, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-01
Case Closed 1982-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1982-06-02
Abatement Due Date 1982-07-02
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 N03 II
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
Citation ID 02001D
Citaton Type Other
Standard Cited 19100095 N03 VI
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
Citation ID 02001E
Citaton Type Other
Standard Cited 19100095 N03 VII
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
Citation ID 02001F
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-07-08
Abatement Due Date 1982-08-10
Nr Instances 12
11557485 0214700 1978-07-05 25 MOFFITT BLVD, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-05
Case Closed 1978-07-31

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-07
Abatement Due Date 1978-08-07
Nr Instances 1
11583200 0214700 1977-11-28 25 HOFFITT BOULEVARD, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-28
Case Closed 1984-03-10
11583135 0214700 1977-08-25 25 MOFFITT BOULEVARD, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-08-25
Case Closed 1984-03-10
11583028 0214700 1977-02-23 25 MOFFITT BOULEVARD, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-03-01
Case Closed 1978-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1977-04-14
Abatement Due Date 1977-11-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1977-04-14
Abatement Due Date 1977-11-15
Nr Instances 5
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1977-02-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-01-27
Abatement Due Date 1977-02-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-27
Abatement Due Date 1977-01-30
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-27
Abatement Due Date 1977-02-23
Nr Instances 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-01-27
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-01-27
Abatement Due Date 1977-01-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-27
Abatement Due Date 1977-02-23
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 12
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-02-22
Abatement Due Date 1974-03-29
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State