Name: | CIBAO MEAT PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1980 (44 years ago) |
Entity Number: | 635980 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 92 GREEN POND ROAD, ROCKAWAY, NJ, United States, 07866 |
Address: | 630 SAINT ANNS AVE, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIBAO MEAT PRODUCTS INC., CONNECTICUT | 1277244 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN | 2020 | 133049795 | 2021-10-12 | CIBAO MEAT PRODUCTS INC. | 34 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | LURZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2021-10-12 |
Name of individual signing | LURZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | LURZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2021-10-12 |
Name of individual signing | LURZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | LURZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2020-07-20 |
Name of individual signing | LURZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | LURZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2020-07-20 |
Name of individual signing | LURZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2019-06-28 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2019-06-28 |
Name of individual signing | LUTZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2019-06-26 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2019-06-26 |
Name of individual signing | LUTZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2018-09-06 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2018-09-06 |
Name of individual signing | LUTZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2018-09-06 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2018-09-06 |
Name of individual signing | LUTZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2017-04-07 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2017-04-07 |
Name of individual signing | LUTZI VIELUF ISIDOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311110 |
Sponsor’s telephone number | 7189935072 |
Plan sponsor’s address | 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455 |
Signature of
Role | Plan administrator |
Date | 2017-04-12 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Role | Employer/plan sponsor |
Date | 2017-04-12 |
Name of individual signing | LUTZI VIELUF ISIDOR |
Name | Role | Address |
---|---|---|
HEINZ VIELUF JR | Chief Executive Officer | 275 HAVEN ROAD, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
CIBAO MEAT PRODUCTS INC | DOS Process Agent | 630 SAINT ANNS AVE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-01 | Address | 1 TERRACE AVE, NANUET, NY, 10954, 7421, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2018-12-03 | Address | 1 TERRACE AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2018-12-03 | Address | 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Service of Process) |
2016-05-23 | 2018-12-03 | Address | 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2016-05-23 | Address | 632 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2016-05-23 | Address | 632 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Service of Process) |
1993-01-11 | 2016-12-01 | Address | 12 SGT. PARKER ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2005-05-12 | Address | 2061 AMSTERDAM AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
1993-01-11 | 2005-05-12 | Address | 2061 AMSTERDAM AVENUE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1980-12-10 | 1993-01-11 | Address | 37 BERKSHIRE RD, ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060356 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006533 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006015 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160523006325 | 2016-05-23 | BIENNIAL STATEMENT | 2014-12-01 |
130107002267 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101210002160 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081212002568 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061129002657 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050512002510 | 2005-05-12 | BIENNIAL STATEMENT | 2004-12-01 |
931216002030 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARIBE | 73696547 | 1987-11-20 | 1497910 | 1988-07-26 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | CARIBE |
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 | COOKED SAUSAGE |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 18 - CANCELLED |
First Use | Nov. 05, 1987 |
Use in Commerce | Nov. 05, 1987 |
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 | CIBAO MEAT PRODUCTS, INC. |
Owner Address | 2061 AMSTERDAM AVENUE NEW YORK, NEW YORK UNITED STATES 10032 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | THOMAS ASSAIL, ESQ. |
Correspondent Name/Address | THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570 |
Prosecution History
Date | Description |
---|---|
1992-11-12 | CANCELLED SECTION 18-TOTAL |
1992-09-28 | CANCELLATION GRANTED NO. 999999 |
1992-03-10 | CANCELLATION INSTITUTED NO. 999999 |
1988-07-26 | REGISTERED-PRINCIPAL REGISTER |
1988-05-03 | PUBLISHED FOR OPPOSITION |
1988-04-05 | NOTICE OF PUBLICATION |
1988-03-08 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-03-02 | CANCELLATION TERMINATED NO. 999999 |
TM Staff and Location Information
Current Location | FILE DESTROYED |
Date in Location | 1997-05-03 |
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 | 1995-02-06 |
Publication Date | 1988-05-10 |
Date Cancelled | 1995-02-06 |
Mark Information
Mark Literal Elements | INDUVECA |
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 | COOKED SAUSAGE |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Nov. 05, 1987 |
Use in Commerce | Nov. 05, 1987 |
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 | CIBAO MEAT PRODUCTS, INC. |
Owner Address | 2061 AMSTERDAM AVENUE NEW YORK, NEW YORK UNITED STATES 10032 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | THOMAS ASSAIL, ESQ. |
Correspondent Name/Address | THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570 |
Prosecution History
Date | Description |
---|---|
1995-02-06 | CANCELLED SEC. 8 (6-YR) |
1988-08-02 | REGISTERED-PRINCIPAL REGISTER |
1988-05-10 | PUBLISHED FOR OPPOSITION |
1988-04-08 | NOTICE OF PUBLICATION |
1988-03-16 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-03-15 | EXAMINER'S AMENDMENT MAILED |
1988-03-02 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-12-15 |
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 | 1995-01-30 |
Publication Date | 1988-05-03 |
Date Cancelled | 1995-01-30 |
Mark Information
Mark Literal Elements | CHECO |
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 | COOKED SAUSAGE |
International Class(es) | 029 - Primary Class |
U.S Class(es) | 046 |
Class Status | SECTION 8 - CANCELLED |
First Use | Nov. 05, 1987 |
Use in Commerce | Nov. 05, 1987 |
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 | CIBAO MEAT PRODUCTS, INC. |
Owner Address | 2061 AMSTERDAM STREET NEW YORK, NEW YORK UNITED STATES 10032 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | THOMAS ASSAIL, ESQ. |
Correspondent Name/Address | THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, MARYLAND UNITED STATES 11570 |
Prosecution History
Date | Description |
---|---|
1995-01-30 | CANCELLED SEC. 8 (6-YR) |
1988-07-26 | REGISTERED-PRINCIPAL REGISTER |
1988-05-03 | PUBLISHED FOR OPPOSITION |
1988-04-05 | NOTICE OF PUBLICATION |
1988-03-08 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1988-03-02 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997737 | 0216000 | 2009-07-08 | 630 ST. ANNS AVE., BRONX, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-16 |
Current Penalty | 850.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 I |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 50 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 II |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B05 |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2009-12-05 |
Abatement Due Date | 2009-12-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2009-09-09 |
Emphasis | N: SSTARG08 |
Case Closed | 2010-02-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2009-10-16 |
Abatement Due Date | 2009-11-18 |
Current Penalty | 1075.0 |
Initial Penalty | 1250.0 |
Nr Instances | 5 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2009-10-16 |
Abatement Due Date | 2009-10-29 |
Current Penalty | 613.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2009-10-16 |
Abatement Due Date | 2009-10-21 |
Nr Instances | 2 |
Nr Exposed | 50 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-03-05 |
Case Closed | 1996-03-05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-31 |
Case Closed | 1991-02-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-05-30 |
Abatement Due Date | 1989-06-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5084817708 | 2020-05-01 | 0202 | PPP | 630 St Ann's Ave, Bronx, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State