Search icon

KNICKERBOCKER PARTITION CORP.

Headquarter

Company Details

Name: KNICKERBOCKER PARTITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1951 (74 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 82314
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, United States, 11576
Principal Address: 28 MACKAY WAY, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KNICKERBOCKER PARTITION CORP., ILLINOIS CORP_50126293 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57096 Obsolete U.S./Canada Manufacturer 1978-04-29 2024-03-03 2023-06-14 No data

Contact Information

POC STEWART MARKBREITER
Phone +1 516-546-0550
Fax +1 516-546-0549
Address 193 HANSE AVE, FREEPORT, NY, 11520 4633, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KNICKERBOCKER PARTITION CORP. DOS Process Agent ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
STEWART MARKBREITER Chief Executive Officer 28 MACKAY WAY, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2019-08-02 2022-10-27 Address ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2019-08-02 2022-10-27 Address 28 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2009-12-07 2019-08-02 Address ATTENTION: STEWART MARKBREITER, 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-07-30 2019-08-02 Address 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-08-13 2009-12-07 Address 1400 OLD COUNTRY RD STE 404, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-08-13 2019-08-02 Address 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-06-09 2009-07-30 Address 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-06-09 2007-08-13 Address 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-06-09 2007-08-13 Address 193 HANSE AVENUE, FREEPORT, NY, 11566, USA (Type of address: Principal Executive Office)
1976-04-13 1993-06-09 Address 1808 W. MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027003097 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
190802061223 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171219006086 2017-12-19 BIENNIAL STATEMENT 2017-08-01
150804006338 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006862 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811002232 2011-08-11 BIENNIAL STATEMENT 2011-08-01
091207000419 2009-12-07 CERTIFICATE OF CHANGE 2009-12-07
090730002477 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813003338 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051014002378 2005-10-14 BIENNIAL STATEMENT 2005-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W5KA4N10P0218 2010-08-06 2010-08-06 2010-08-06
Unique Award Key CONT_AWD_W5KA4N10P0218_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1492.34
Current Award Amount 1492.34
Potential Award Amount 1492.34

Description

Title [PIIN: W5KA4N-10-P-0218] WATER PUMP
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes 4620: WATER DISTILL EQ-MARINE & INDUST

Recipient Details

Recipient KNICKERBOCKER PARTITION CORP.
UEI SU7BGML5LCJ9
Legacy DUNS 047657861
Recipient Address UNITED STATES, 193 HANSE AVE, FREEPORT, NASSAU, NEW YORK, 115204633
PURCHASE ORDER AWARD W5KA4N10P0143 2010-06-10 2010-06-10 2010-06-10
Unique Award Key CONT_AWD_W5KA4N10P0143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30450.00
Current Award Amount 30450.00
Potential Award Amount 30450.00

Description

Title [PIIN: W5KA4N-10-P-0143] COMMERCIAL CONTRACT AWARD
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6115: GENERATORS & GENERATOR SETS ELECT

Recipient Details

Recipient KNICKERBOCKER PARTITION CORP.
UEI SU7BGML5LCJ9
Legacy DUNS 047657861
Recipient Address UNITED STATES, 193 HANSE AVE, FREEPORT, NASSAU, NEW YORK, 115204633
PURCHASE ORDER AWARD W5KA4N10P0144 2010-06-10 2010-06-10 2010-06-10
Unique Award Key CONT_AWD_W5KA4N10P0144_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30450.00
Current Award Amount 30450.00
Potential Award Amount 30450.00

Description

Title [PIIN: W5KA4N-10-P-0144] COMMERCIAL CONTRACT AWARD
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 6115: GENERATORS & GENERATOR SETS ELECT

Recipient Details

Recipient KNICKERBOCKER PARTITION CORP.
UEI SU7BGML5LCJ9
Legacy DUNS 047657861
Recipient Address UNITED STATES, 193 HANSE AVE, FREEPORT, NASSAU, NEW YORK, 115204633
PO AWARD DJBYAZJVPZ10009 2010-02-22 2010-02-22 2010-02-22
Unique Award Key CONT_AWD_DJBYAZJVPZ10009_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 70 SHOWER PARTITION DOORS
NAICS Code 337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient KNICKERBOCKER PARTITION CORP.
UEI SU7BGML5LCJ9
Legacy DUNS 047657861
Recipient Address UNITED STATES, 193 HANSE AVE, FREEPORT, 115204633

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137640 0214700 2009-05-19 193 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-19
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE, N: SSTARG08, S: AMPUTATIONS
Case Closed 2009-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-07-16
Abatement Due Date 2009-07-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-07-16
Abatement Due Date 2009-08-04
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-07-16
Abatement Due Date 2009-08-04
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-07-16
Abatement Due Date 2009-07-21
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-07-15
Abatement Due Date 2009-07-20
Nr Instances 1
Nr Exposed 7
Gravity 03
17643537 0214700 1986-01-10 193 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-02-18
Abatement Due Date 1986-01-29
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 5
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1986-01-15
Abatement Due Date 1986-01-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1986-02-18
Abatement Due Date 1986-01-29
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-02-18
Abatement Due Date 1986-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 III
Issuance Date 1986-02-18
Abatement Due Date 1986-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1986-02-18
Abatement Due Date 1986-01-29
Nr Instances 1
Nr Exposed 1
1737154 0214700 1984-05-22 193 HAUSE AVE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-22
Case Closed 1984-07-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-06-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-06-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-06-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-06-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-06-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 H06
Issuance Date 1984-06-06
Abatement Due Date 1984-06-11
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G02 III
Issuance Date 1984-06-06
Abatement Due Date 1984-06-11
Nr Instances 3
Nr Exposed 3
11458676 0214700 1983-07-11 193 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-11
Case Closed 1983-07-12
11510518 0214700 1981-07-29 193 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-04
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1981-09-01
Abatement Due Date 1981-11-12
Current Penalty 120.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1981-09-01
Abatement Due Date 1981-08-04
Current Penalty 120.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1981-09-01
Abatement Due Date 1981-09-22
Current Penalty 120.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1981-09-01
Abatement Due Date 1981-08-26
Current Penalty 120.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1981-09-01
Abatement Due Date 1981-10-22
Current Penalty 240.0
Initial Penalty 640.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D06 IIB
Issuance Date 1981-09-01
Abatement Due Date 1981-09-07
Current Penalty 240.0
Initial Penalty 640.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1981-09-01
Abatement Due Date 1981-08-31
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-08-20
Abatement Due Date 1981-08-04
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-08-20
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-08-20
Abatement Due Date 1981-08-31
Nr Instances 2
Citation ID 03005
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1981-08-20
Abatement Due Date 1981-09-22
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1981-08-20
Abatement Due Date 1981-08-26
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1981-08-20
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1981-08-20
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1981-08-20
Abatement Due Date 1981-09-02
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1981-08-20
Abatement Due Date 1981-07-30
Nr Instances 1
Citation ID 03011
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1981-08-20
Abatement Due Date 1981-07-30
Nr Instances 1
Citation ID 03012
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-08-20
Abatement Due Date 1981-07-30
Nr Instances 2
11549698 0214700 1978-09-22 193 HANSE AVE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320341902
11494085 0214700 1978-06-26 193 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-26
Case Closed 1984-03-10
11549359 0214700 1978-06-15 193 HANSE AVE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1978-09-28

Related Activity

Type Complaint
Activity Nr 320341902

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-07-13
Abatement Due Date 1978-09-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-07-13
Abatement Due Date 1978-06-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-07-13
Abatement Due Date 1978-09-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-06-20
Abatement Due Date 1978-07-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-06-20
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-06-20
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-06-20
Abatement Due Date 1978-07-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 H06
Issuance Date 1978-06-20
Abatement Due Date 1978-07-19
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 H10
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-13
Abatement Due Date 1978-08-17
Nr Instances 2
11456563 0214700 1977-06-06 193 HANSE AVENUE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
11456381 0214700 1977-04-11 193 HANSE AVENUE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1977-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B02
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100110 B06 VI
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 3
Citation ID 03008
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 03010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 03011
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-05-06
Abatement Due Date 1977-06-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-04-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1974-04-15
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-04-15
Abatement Due Date 1974-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 VA0
Issuance Date 1974-04-15
Abatement Due Date 1974-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-04-15
Abatement Due Date 1974-06-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-28
Emphasis N: TREX
Case Closed 1974-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-04-02
Abatement Due Date 1974-07-03
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-04-02
Abatement Due Date 1974-04-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-04-02
Abatement Due Date 1974-04-04
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-02
Abatement Due Date 1974-07-03
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-02
Abatement Due Date 1974-04-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-04-02
Abatement Due Date 1974-04-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-02
Abatement Due Date 1974-05-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1974-04-02
Abatement Due Date 1974-04-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1974-04-02
Abatement Due Date 1974-07-03
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-02
Abatement Due Date 1974-07-03
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State