Search icon

TAGGART ASSOCIATES CORP.

Company Details

Name: TAGGART ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1956 (68 years ago)
Date of dissolution: 15 Nov 2019
Entity Number: 98308
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-786-7570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2015 111980376 2016-06-23 TAGGART ASSOCIATES CORP. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 629 FIFTH AVENUE, SUITE 304, PELHAM, NY, 10803
Plan sponsor’s address 629 FIFTH AVENUE, SUITE 304, PELHAM, NY, 10803

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 2016-06-23
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2014 111980376 2015-11-02 TAGGART ASSOCIATES CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 14
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 2015-11-02
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2013 111980376 2014-11-13 TAGGART ASSOCIATES CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Number of participants as of the end of the plan year

Active participants 8
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 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-11-13
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2012 111980376 2013-08-26 TAGGART ASSOCIATES CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Plan administrator’s name and address

Administrator’s EIN 111980376
Plan administrator’s name TAGGART ASSOCIATES CORP.
Plan administrator’s address 3318 DELAVALL AVE., BRONX, NY, 10475
Administrator’s telephone number 7187867570

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
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 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2011 111980376 2012-08-16 TAGGART ASSOCIATES CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Plan administrator’s name and address

Administrator’s EIN 111980376
Plan administrator’s name TAGGART ASSOCIATES CORP.
Plan administrator’s address 3318 DELAVALL AVE., BRONX, NY, 10475
Administrator’s telephone number 7187867570

Number of participants as of the end of the plan year

Active participants 8
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 14
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 2012-08-16
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2010 111980376 2011-11-02 TAGGART ASSOCIATES CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Plan administrator’s name and address

Administrator’s EIN 111980376
Plan administrator’s name TAGGART ASSOCIATES CORP.
Plan administrator’s address 3318 DELAVALL AVE., BRONX, NY, 10475
Administrator’s telephone number 7187867570

Number of participants as of the end of the plan year

Active participants 13
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 17
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 2011-11-02
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature
TAGGART ASSOCIATES CORP. PROFIT SHARING PLAN 2009 111980376 2010-10-29 TAGGART ASSOCIATES CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-12-30
Business code 238220
Sponsor’s telephone number 7187867570
Plan sponsor’s mailing address 3318 DELAVALL AVE., BRONX, NY, 10475
Plan sponsor’s address 3318 DELAVALL AVE., BRONX, NY, 10475

Plan administrator’s name and address

Administrator’s EIN 111980376
Plan administrator’s name TAGGART ASSOCIATES CORP.
Plan administrator’s address 3318 DELAVALL AVE., BRONX, NY, 10475
Administrator’s telephone number 7187867570

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
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 16
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 2010-10-29
Name of individual signing VITO GIACHETTI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TAGGART ASSOCIATES CORP. DOS Process Agent 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
MR MICHAEL KAUFMAN Chief Executive Officer 629 5TH AVENUE, SUITE 304, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2012-12-07 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2012-07-18 2012-12-07 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-11-05 2012-07-18 Address KAUFMAN DOLOWICH VOLUCK ET AL, 135 PARK DRIVE / SUIRTE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2009-06-12 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2009-06-12 2016-11-01 Address 3318 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
2009-06-11 2010-11-05 Address KAUFMAN DOLOWICH VOLUCK ET AL, 135 PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-10-31 2009-06-12 Address 5-33 50TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-12-06 2009-06-11 Address 5-33 50TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-04 2002-10-31 Address 5-33 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-01-04 2009-06-12 Address 5-33 50TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191115000133 2019-11-15 CERTIFICATE OF DISSOLUTION 2019-11-15
161101006606 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150227006011 2015-02-27 BIENNIAL STATEMENT 2014-11-01
121207000908 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
121119002018 2012-11-19 BIENNIAL STATEMENT 2012-11-01
120718000682 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
101105002440 2010-11-05 BIENNIAL STATEMENT 2010-11-01
090612002177 2009-06-12 AMENDMENT TO BIENNIAL STATEMENT 2008-11-01
090611000876 2009-06-11 CERTIFICATE OF CHANGE 2009-06-11
081107002303 2008-11-07 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598449 0216000 2007-03-13 3304 WATERBURY AVENUE, BRONX, NY, 10465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-13
Emphasis S: ELECTRICAL, S: HISPANIC
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 2007-03-23
Abatement Due Date 2007-03-28
Nr Instances 2
Nr Exposed 2
Gravity 01
109046938 0215000 1994-08-09 515 AUDUBON AVENUE, NEW YORK, NY, 10040
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Emphasis L: GUTREH
Case Closed 1994-08-17

Related Activity

Type Referral
Activity Nr 901797589
Safety Yes
109907162 0215600 1994-05-27 PARKING LOT #2 LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1994-11-28

Related Activity

Type Referral
Activity Nr 902649649

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-11-09
Abatement Due Date 1994-11-15
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-10-09
Abatement Due Date 1994-10-14
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106752710 0215600 1991-11-14 P.O. BOX 455 HANGER #6, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-02
Case Closed 1992-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17774761 0215000 1989-08-22 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1989-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-11-14
Abatement Due Date 1989-11-17
Current Penalty 80.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17880667 0215000 1987-11-06 236 E. 47TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-23
Abatement Due Date 1988-02-26
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1988-02-23
Abatement Due Date 1988-02-26
Current Penalty 150.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1988-02-23
Abatement Due Date 1988-02-26
Current Penalty 150.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
2276608 0215000 1985-08-20 200 PARK AVENUE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-22
11827466 0215000 1983-05-05 68TH ST YORK AVE, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1983-06-20
Case Closed 1983-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1983-07-18
Abatement Due Date 1983-07-28
Nr Instances 1
11665338 0235300 1982-03-31 2525 KINGS HWY, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-01
Case Closed 1982-04-07
11727245 0215000 1977-08-17 138TH STREET & CONVENT AVENUE, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1977-08-29
Abatement Due Date 1977-09-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-29
Abatement Due Date 1977-09-02
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1977-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-07-19
Abatement Due Date 1976-08-17
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1976-08-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Current Penalty 95.0
Initial Penalty 95.0
Contest Date 1976-08-15
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-07-19
Abatement Due Date 1976-08-17
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-07-19
Abatement Due Date 1976-08-17
Contest Date 1976-08-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-14
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 100.0
Initial Penalty 230.0
Contest Date 1975-06-15
Nr Instances 31
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 230.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 55.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260252 B
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 100.0
Initial Penalty 210.0
Contest Date 1975-06-15
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19260552 C04
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 55.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260552 C10
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 25.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260552 C06
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 75.0
Initial Penalty 125.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 50.0
Contest Date 1975-06-15
Nr Instances 30
Citation ID 01012
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1975-06-15
Nr Instances 30
Citation ID 01013
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 70.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 10
Citation ID 03001
Citaton Type Serious
Standard Cited 19260252 C
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 04001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 05001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 30
Citation ID 06001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 07001
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 150.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 30
Citation ID 08001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 25
Citation ID 09001
Citaton Type Serious
Standard Cited 19260501 D
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 10001
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1975-05-07
Abatement Due Date 1975-05-13
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1975-06-15
Nr Instances 15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State