Search icon

J. R. CLANCY, INC.

Headquarter

Company Details

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

Links between entities

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 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
J.R. CLANCY, INC. 401(K) RETIREMENT PLAN 2012 161182364 2013-06-24 J.R. CLANCY, INC. 58
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
J.R. CLANCY, INC. 401(K) RETIREMENT PLAN 2011 161182364 2012-09-27 J.R. CLANCY, INC. 62
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
J.R. CLANCY, INC. 401(K) RETIREMENT PLAN 2010 161182364 2011-06-24 J.R. CLANCY, INC. 56
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
J.R. CLANCY, INC. 401(K) RETIREMENT PLAN 2010 161182364 2011-06-24 J.R. CLANCY, INC. 56
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
J R CLANCY INC 401K RETIREMENT PLAN 2009 161182364 2010-05-25 J R CLANCY INC 46
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
J R CLANCY INC 401K RETIREMENT PLAN 2009 161182364 2010-08-10 J R CLANCY INC 46
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

DOS Process Agent

Name Role Address
WENGER CORPORATION DOS Process Agent 555 PARK DRIVE, OWATONNA, MN, United States, 55060

Chief Executive Officer

Name Role Address
CHRISTOPHER SIMPSON Chief Executive Officer 555 PARK DRIVE, OWATONNA, MN, United States, 55060

History

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

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SURE-CLAMP 73421993 1983-04-18 1308612 1984-12-11
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 2005-09-17
Publication Date 1984-10-02
Date Cancelled 2005-09-17

Mark Information

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
JRC 72402687 1971-09-14 949211 1972-12-26
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114102924 0215800 1993-08-05 7041 INTERSTATE ISLAND RD., SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-09-14
Case Closed 1994-06-01

Related Activity

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
12047700 0215800 1983-09-01 7041 INTERSTATE ISLAND RD, Syracuse, NY, 13209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-09-01
11989571 0215800 1977-02-07 7041 INTERSTATE ISLAND ROAD, Syracuse, NY, 13209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-07
Case Closed 1984-03-10
11989530 0215800 1977-01-13 1010 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1984-03-10
11989142 0215800 1976-10-06 1010 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1984-03-10
12050308 0215800 1976-08-05 1010 WEST BELDEN AVE, Syracuse, NY, 13204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1984-03-10
11988466 0215800 1976-06-24 1010 WEST BELDEN AVE, Syracuse, NY, 13204
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