Search icon

SHOPWELL, INC.

Company Details

Name: SHOPWELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1952 (73 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 69264
ZIP code: 07446
County: Westchester
Place of Formation: Delaware
Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Contact Details

Phone +1 201-571-4187

Phone +1 201-571-4107

Phone +1 973-321-3669

Phone +1 212-686-0260

Central Index Key

CIK number Mailing Address Business Address Phone
89926 2 PARAGON DRIVE, MONTVALE, NJ, 07645 400 WALNUT AVE, BRONX, NY, 10454 201-573-9700

Filings since 2012-01-20

Form type T-3/A
File number 022-28968-49
Filing date 2012-01-20
File View File

Filings since 2012-01-13

Form type T-3
File number 022-28968-49
Filing date 2012-01-13
File View File

Filings since 2010-08-03

Form type EFFECT
File number 333-166597-38
Filing date 2010-08-03
File View File

Filings since 2010-07-29

Form type S-3/A
File number 333-166597-38
Filing date 2010-07-29
File View File

Filings since 2010-05-06

Form type S-3
File number 333-166597-38
Filing date 2010-05-06
File View File

DOS Process Agent

Name Role Address
SHOPWELL, INC. DOS Process Agent 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Licenses

Number Status Type Date End date
2009135-DCA Inactive Business 2014-06-04 2016-03-31
2007806-DCA Inactive Business 2014-05-09 2016-03-31
1467218-DCA Inactive Business 2013-06-13 2016-12-31
1467221-DCA Inactive Business 2013-06-13 2016-03-31
1161099-DCA Inactive Business 2004-03-02 2005-12-31
1057054-DCA Inactive Business 2003-01-22 2016-12-31
1052600-DCA Inactive Business 2000-12-21 2016-12-31
1047102-DCA Inactive Business 2000-12-18 2016-12-31
1052602-DCA Inactive Business 2000-12-18 2014-12-31
1047104-DCA Inactive Business 2000-12-18 2016-12-31

History

Start date End date Type Value
2019-03-08 2023-03-18 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-03-18 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Principal Executive Office)
2016-05-05 2019-03-08 Address 48 BI-STATE PLAZA, PMB 282, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)
2014-06-30 2016-05-05 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2012-07-19 2014-06-30 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2012-06-08 2012-07-19 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2010-05-26 2012-06-08 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2008-05-23 2010-05-26 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230318000355 2022-09-15 CERTIFICATE OF TERMINATION 2022-09-15
200401060744 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190308060358 2019-03-08 BIENNIAL STATEMENT 2018-04-01
160505002010 2016-05-05 BIENNIAL STATEMENT 2016-04-01
140630002056 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120719002943 2012-07-19 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
120608002241 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100526002647 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080523002361 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060504002537 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-02 No data 425 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 415 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 452 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-14 No data 10 UNION SQ E, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 415 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 251 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 1066 3RD AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 1066 3RD AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 1175 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792225 OL VIO INVOICED 2018-05-22 500 OL - Other Violation
2792246 WM VIO INVOICED 2018-05-22 1400 WM - W&M Violation
2765659 WM VIO CREDITED 2018-03-28 350 WM - W&M Violation
2765658 OL VIO CREDITED 2018-03-28 250 OL - Other Violation
2764608 SCALE-01 INVOICED 2018-03-27 300 SCALE TO 33 LBS
2227573 TO VIO INVOICED 2015-12-03 1000 'TO - Tobacco Other
2168880 TP VIO INVOICED 2015-09-14 375 TP - Tobacco Fine Violation
2097316 LL VIO INVOICED 2015-06-05 375 LL - License Violation
2092626 OL VIO INVOICED 2015-05-29 375 OL - Other Violation
2087854 SCALE-01 INVOICED 2015-05-22 340 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-14 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2018-03-14 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2018-03-14 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2015-11-20 Pleaded SOLD OR OFFERED FOR SALE CIGARETTES FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2015-09-04 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-05-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-05-15 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2015-04-03 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-04-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12090064 0235500 1978-10-17 400 WALNUT AVE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1984-03-10
12108171 0235500 1978-07-12 1400 E BAY AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-07-12
Case Closed 1984-03-10
12067344 0235500 1978-06-13 400 WALNUT AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-06-14
Case Closed 1984-03-10
12089686 0235500 1978-05-23 400 WALNUT AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1978-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1978-07-06
Abatement Due Date 1978-07-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-07-06
Abatement Due Date 1978-07-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-07-06
Abatement Due Date 1978-07-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-07-06
Abatement Due Date 1978-08-08
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-21
Abatement Due Date 1978-08-08
Nr Instances 1
12084893 0235500 1978-05-19 1290 NORTH AVENUE, New Rochelle, NY, 10804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1980-01-22

Related Activity

Type Complaint
Activity Nr 320450208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-05-26
Abatement Due Date 1978-06-05
Initial Penalty 420.0
Contest Date 1978-06-15
Nr Instances 1
12111811 0235500 1976-09-23 JEFFERSON STREET, Monticello, NY, 12701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1984-03-10
12082319 0235500 1976-06-02 1360 LAFAYETTE AVENUE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-01
Abatement Due Date 1976-07-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-07-01
Abatement Due Date 1976-07-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-07-01
Abatement Due Date 1976-07-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-01
Abatement Due Date 1976-07-13
Nr Instances 1
12074795 0235500 1976-04-09 400 WALNUT AVENUE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-04-09
Case Closed 1984-03-10
12069928 0235500 1976-03-29 400 WALNUT AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1984-03-10
12069811 0235500 1976-03-12 ROUTE 6 AND MILLER ROAD, Mahopac, NY, 10541
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Current Penalty 135.0
Initial Penalty 135.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-11
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-03-11
Abatement Due Date 1976-03-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-02-13
Abatement Due Date 1976-02-18
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-11-18
Abatement Due Date 1975-11-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-18
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-11-18
Abatement Due Date 1975-12-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1975-11-17
Abatement Due Date 1975-11-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1975-10-30
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-30
Abatement Due Date 1975-11-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-10-30
Abatement Due Date 1975-12-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-10-30
Abatement Due Date 1975-11-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-30
Abatement Due Date 1975-11-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1976-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-25
Abatement Due Date 1975-09-30
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Contest Date 1975-11-15
Nr Instances 2
FTA Issuance Date 1975-10-10
FTA Current Penalty 300.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Current Penalty 47.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-10-03
Abatement Due Date 1975-10-14
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Current Penalty 10.0
Initial Penalty 30.0
Contest Date 1975-10-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Current Penalty 15.0
Initial Penalty 20.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Current Penalty 5.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Contest Date 1975-10-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Current Penalty 5.0
Initial Penalty 25.0
Contest Date 1975-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C03 II
Issuance Date 1975-09-15
Abatement Due Date 1975-09-30
Contest Date 1975-10-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-03
Abatement Due Date 1975-04-08
Current Penalty 100.0
Initial Penalty 275.0
Contest Date 1975-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-04-03
Abatement Due Date 1975-04-14
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-04-15
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-04-03
Abatement Due Date 1975-04-08
Contest Date 1975-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-04-03
Abatement Due Date 1975-04-25
Contest Date 1975-04-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-08
Abatement Due Date 1975-01-13
Current Penalty 50.0
Initial Penalty 80.0
Contest Date 1975-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-01-08
Abatement Due Date 1975-01-13
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1975-01-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-08
Abatement Due Date 1975-01-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-01-08
Abatement Due Date 1975-01-13
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-01-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-01-10
Abatement Due Date 1975-01-15
Current Penalty 25.0
Initial Penalty 55.0
Contest Date 1975-01-15
Final Order 1975-06-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-01-10
Abatement Due Date 1975-01-15
Current Penalty 20.0
Initial Penalty 35.0
Contest Date 1975-01-15
Final Order 1975-06-15
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1975-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-01-07
Abatement Due Date 1975-01-10
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-07
Abatement Due Date 1975-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-01-07
Abatement Due Date 1975-01-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State