Name: | J. R. CLANCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1982 (43 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 779719 |
ZIP code: | 55060 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Principal Address: | 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. R. CLANCY, INC., MISSISSIPPI | 584024 | MISSISSIPPI |
Headquarter of | J. R. CLANCY, INC., MISSISSIPPI | 605159 | MISSISSIPPI |
Headquarter of | J. R. CLANCY, INC., ALASKA | 10020346 | ALASKA |
Headquarter of | J. R. CLANCY, INC., Alabama | 000-886-195 | Alabama |
Headquarter of | J. R. CLANCY, INC., Alabama | 000-899-751 | Alabama |
Headquarter of | J. R. CLANCY, INC., MINNESOTA | 86db262c-3a27-e111-aff2-001ec94ffe7f | MINNESOTA |
Headquarter of | J. R. CLANCY, INC., KENTUCKY | 0793355 | KENTUCKY |
Headquarter of | J. R. CLANCY, INC., FLORIDA | P03715 | FLORIDA |
Headquarter of | J. R. CLANCY, INC., FLORIDA | F93000005099 | FLORIDA |
Headquarter of | J. R. CLANCY, INC., RHODE ISLAND | 000085014 | RHODE ISLAND |
Headquarter of | J. R. CLANCY, INC., CONNECTICUT | 1177837 | CONNECTICUT |
Headquarter of | J. R. CLANCY, INC., CONNECTICUT | 0197756 | CONNECTICUT |
Headquarter of | J. R. CLANCY, INC., CONNECTICUT | 0299810 | CONNECTICUT |
Headquarter of | J. R. CLANCY, INC., IDAHO | 609365 | IDAHO |
Headquarter of | J. R. CLANCY, INC., ILLINOIS | CORP_54576609 | ILLINOIS |
Headquarter of | J. R. CLANCY, INC., ILLINOIS | CORP_57998202 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12543 | Obsolete | Non-Manufacturer | 1974-10-25 | 2024-03-10 | 2022-02-10 | No data | |||||||||||||||||||||||
|
POC | HEATHER WALKER |
Phone | +1 507-455-4100 |
Fax | +1 507-774-8569 |
Address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 9750, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2017-02-10 |
CAGE number | 12072 |
Company Name | WENGER CORPORATION |
CAGE Last Updated | 2024-09-27 |
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.R. CLANCY, INC. 401(K) RETIREMENT PLAN | 2012 | 161182364 | 2013-10-29 | J.R. CLANCY, INC. | 56 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161182364 |
Plan administrator’s name | J.R. CLANCY, INC. |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-29 |
Name of individual signing | MICHAEL MURPHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J.R. CLANCY, INC. |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 43 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 18 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 56 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-06-24 |
Name of individual signing | MICHAEL MURPHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J.R. CLANCY, INC. |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 49 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 9 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 55 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-09-27 |
Name of individual signing | MICHAEL MURPHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J.R. CLANCY, INC. |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 56 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 53 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-06-24 |
Name of individual signing | ROBERT J THEIS JR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J.R. CLANCY, INC. |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 56 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 53 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-06-24 |
Name of individual signing | ROBERT J THEIS JR |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J R CLANCY INC |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 50 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 50 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-05-25 |
Name of individual signing | ROBERT J THEIS JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 339900 |
Sponsor’s telephone number | 3154513440 |
Plan sponsor’s mailing address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan sponsor’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Plan administrator’s name and address
Administrator’s EIN | 161182364 |
Plan administrator’s name | J R CLANCY INC |
Plan administrator’s address | 7041 INTERSTATE ISLAND RD, SYRACUSE, NY, 13209 |
Administrator’s telephone number | 3154513440 |
Number of participants as of the end of the plan year
Active participants | 50 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 50 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-10 |
Name of individual signing | ROBERT J THEIS JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WENGER CORPORATION | DOS Process Agent | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SIMPSON | Chief Executive Officer | 555 PARK DRIVE, OWATONNA, MN, United States, 55060 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2019-12-02 | Address | 555 PARK DRIVE, OWATONNA, MN, 55060, USA (Type of address: Service of Process) |
2010-12-23 | 2012-08-01 | Address | ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-06-17 | 2010-12-23 | Address | ATTN: COURTNEY A WELLAR, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-05-10 | 2012-08-01 | Address | 7041 INTERSTATE ISLAND ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1999-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1982-07-01 | 2008-06-17 | Address | ATT: GARY R. GERMAIN, 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1982-07-01 | 1992-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000355 | 2019-12-20 | CERTIFICATE OF MERGER | 2019-12-20 |
191202062499 | 2019-12-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006466 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140714006719 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120801006242 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
101223000513 | 2010-12-23 | CERTIFICATE OF AMENDMENT | 2010-12-23 |
100730002429 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080617002782 | 2008-06-17 | BIENNIAL STATEMENT | 2008-07-01 |
060630002422 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040723002469 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SURE-CLAMP | 73421993 | 1983-04-18 | 1308612 | 1984-12-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SURE-CLAMP |
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 | Metal Fixture Clamps |
International Class(es) | 006 - Primary Class |
U.S Class(es) | 013 |
Class Status | SECTION 8 - CANCELLED |
First Use | Apr. 01, 1978 |
Use in Commerce | Apr. 01, 1978 |
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 | J. R. Clancy, Inc. |
Owner Address | 7041 Interstate Island Rd. Syracuse, NEW YORK UNITED STATES 13209 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | Ronald C. Berger |
Correspondent Name/Address | RONALD C BERGER, BOND SCHOENECK & KING, ONE LINCOLN CTR, SYRACUSE, NEW YORK UNITED STATES 13202-1355 |
Prosecution History
Date | Description |
---|---|
2005-09-17 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1990-05-15 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1990-03-28 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1984-12-11 | REGISTERED-PRINCIPAL REGISTER |
1984-10-02 | PUBLISHED FOR OPPOSITION |
1984-08-02 | NOTICE OF PUBLICATION |
1984-05-29 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1984-04-06 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1984-02-10 | NON-FINAL ACTION MAILED |
1984-01-30 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1997-04-24 |
Register | Principal |
Mark Type | Trademark |
Status | This registration was not renewed and therefore has expired. |
Status Date | 1993-10-04 |
Mark Information
Mark Literal Elements | JRC |
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 | STAGE HARDWARE INCLUDING HOSE CLAMPS, FITTINGS, SHACKLES, BRACES, LOFT BLOCKS, HEAD BLOCKS, COUNTERWEIGHT CARRIAGES AND RIGGING SYSTEMS, WINCHES, MOTORIZED WINCHES AND WINCH CONTROLS |
International Class(es) | 006 |
U.S Class(es) | 013 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | Jul. 16, 1971 |
Use in Commerce | Jul. 16, 1971 |
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 | J. R. CLANCY, INC. |
Owner Address | 1010 W. BELDEN AVE. SYRACUSE, NEW YORK UNITED STATES 13204 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Prosecution History
Date | Description |
---|---|
1993-10-04 | EXPIRED SEC. 9 |
1979-03-19 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
TM Staff and Location Information
Current Location | PRE-EXAMINATION SECTION |
Date in Location | 1983-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114102924 | 0215800 | 1993-08-05 | 7041 INTERSTATE ISLAND RD., SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72070204 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 B09 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-10 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 C05 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-18 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100107 E02 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-09 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-20 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100178 A02 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-10 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100184 G09 I |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-10 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-20 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19100217 E01 I |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-12-20 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01009 |
Citaton Type | Serious |
Standard Cited | 19100252 B02 III |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1994-01-15 |
Current Penalty | 262.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1993-11-05 |
Abatement Due Date | 1993-11-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-09-01 |
Case Closed | 1983-09-01 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-02-07 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-13 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-06 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-05 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-24 |
Case Closed | 1977-02-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-07 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100217 B03 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 50.0 |
Initial Penalty | 60.0 |
Contest Date | 1976-07-15 |
Nr Instances | 7 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100217 B07 III |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1977-01-03 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100217 C05 I |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1977-01-03 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100217 E01 II |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-07-15 |
Nr Instances | 4 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 250.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 300.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 04001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 250.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State