scrie tac report: tac issued in calendar year 2009€¦ · 858637 613574 2009-07-01 2009-12-31to 6...
Post on 04-Jul-2020
4 Views
Preview:
TRANSCRIPT
5-3-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
388 RICHMOND TERRACE
# of Month
Monthly TAC Amount
Owner Information:
C/O SOVEREIGN SERVICING SYSTEM
ONE STONE PLACE - #200
BRONXVILLE, NY 10708
COOLIDGE STAT4EN ISLAND LLC
PATTIE ACCURSO
SOVEREIGN
1 STONE PLACE SUITE 200
BRONXVILLE, NY 10708
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $3,035.40
607928 $1,517.70 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to733478 6 $252.95
607928 $1,517.70 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to733478 6 $252.95
2009-04-15Posted Date Total TAC Amount: $6,140.80
481708 $246.00 Credit2004-09-01 2004-12-31to 2004-07-01 2004-12-31to810369 4 $61.50
481708 $369.00 Credit2005-01-01 2005-06-30to 2005-01-01 2005-06-30to810369 6 $61.50
481708 $369.00 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to810369 6 $61.50
481708 $369.00 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to810369 6 $61.50
481708 $123.00 Credit2006-07-01 2006-08-31to 2006-07-01 2006-12-31to810369 2 $61.50
540593 $548.80 Credit2006-09-01 2006-12-31to 2006-07-01 2006-12-31to810369 4 $137.20
540593 $823.20 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to810369 6 $137.20
540593 $823.20 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to810369 6 $137.20
540593 $823.20 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to810369 6 $137.20
540593 $274.40 Credit2008-07-01 2008-08-31to 2008-07-01 2008-12-31to810369 2 $137.20
596908 $548.80 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to810369 4 $137.20
596908 $823.20 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to810369 6 $137.20
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
388 RICHMOND TERRACE
# of Month
Monthly TAC Amount
Owner Information:
C/O SOVEREIGN SERVICING SYSTEM
ONE STONE PLACE - #200
BRONXVILLE, NY 10708
COOLIDGE STAT4EN ISLAND LLC
PATTIE ACCURSO
SOVEREIGN
1 STONE PLACE SUITE 200
BRONXVILLE, NY 10708
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $3,119.94
607928 $1,517.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733478 6 $252.95
596908 $779.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to810369 6 $129.84
596908 $823.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to810369 6 $137.20
2009-10-27Posted Date Total TAC Amount: $3,119.94
607928 $1,517.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733478 6 $252.95
596908 $823.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to810369 6 $137.20
596908 $779.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to810369 6 $129.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5-57
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
33 CENTRAL AVENUE
# of Month
Monthly TAC Amount
Owner Information:
839 WILLOWBROOK RD
STATEN ISLAND, NY 10314-4264
33 S & P REALTY CORP
MICHAEL E PAPIR
33 S & P REALTY CORP
839 WILLOWBROOK RD
STATEN ISLAND, NY 10314
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $0.00
584502 $3,947.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753423C 6 $657.87
584502 ($3,947.22) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753423C 6 ($657.87)
2009-09-14Posted Date Total TAC Amount: $2,238.87
594435 $2,238.87 Credit2009-02-01 2009-04-30to 2009-01-01 2009-06-30to753423C 3 $746.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
299 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
299 SAINT MARKS PL
STATEN ISLAND, NY 10301-1859
BAYVIEW HOUSE ASSOC
RICHARD HOLLAND
515 MADISON AVENUE
NEW YORK, NY 10022
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,721.64
596595 $1,721.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747454 6 $286.94
564194 ($428.84) Debit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to818756 2 ($214.42)
564194 $428.84 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to818756 2 $214.42
2009-10-27Posted Date Total TAC Amount: $1,721.64
596595 $1,721.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to747454 6 $286.94
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-25
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
285 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
285 SAINT MARKS PLACE
STATEN ISLAND, NY 10301-1858
GATEWAY ARMS
ROBERT J FITZSIMMONS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $2,064.60
589236 $1,299.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to817456 6 $216.50
596537 $454.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868696 6 $75.82
596537 $310.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868696 6 $51.78
2009-10-27Posted Date Total TAC Amount: $1,848.10
589236 $1,082.50 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to817456 5 $216.50
596537 $310.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868696 6 $51.78
596537 $454.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868696 6 $75.82
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-46
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 STUYVESANT PLACE
# of Month
Monthly TAC Amount
Owner Information:
285 SAINT MARKS PLACE
STATEN ISLAND, NY 10301-1858
HARBOR GARDENS ASSOC
ROBERT J FITZSIMMONS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $200.43
611245 $200.43 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to881295 3 $66.81
2009-05-15Posted Date Total TAC Amount: $113.64
613574 $113.64 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 $56.82
2009-05-16Posted Date Total TAC Amount: $741.78
613574 $340.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 $56.82
611245 $400.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881295 6 $66.81
2009-07-17Posted Date Total TAC Amount: $302.64
613574 ($113.64) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 ($56.82)
613574 $189.30 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to858637 2 $94.65
613574 ($340.92) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 ($56.82)
613574 $567.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858637 6 $94.65
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-8-46
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 STUYVESANT PLACE
# of Month
Monthly TAC Amount
Owner Information:
285 SAINT MARKS PLACE
STATEN ISLAND, NY 10301-1858
HARBOR GARDENS ASSOC
ROBERT J FITZSIMMONS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $579.03
613574 $340.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858637 6 $56.82
613574 $378.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to858637 4 $94.65
613574 ($340.92) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858637 6 ($56.82)
611245 $200.43 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to881295 3 $66.81
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-15-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
141 ST MARKS PLACE
# of Month
Monthly TAC Amount
Owner Information:
1360 EAST 14TH STREET-STE 101
BROOKLYN, NY 11230
141 EQUITIES, LLC
LEON GOLDENBERG
141 EQUITIES, LLC
1360 EAST 14TH STREET - STE 101
BROOKLYN, NY 11230
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $458.04
612686 $458.04 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to866713 3 $152.68
2009-05-16Posted Date Total TAC Amount: $1,894.37
586426 $942.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866225 6 $157.11
612686 $916.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866713 6 $152.68
580582 $35.63 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to881533 1 $35.63
2009-10-21Posted Date Total TAC Amount: $209.35
586426 $15.60 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to866225 6 $2.60
586426 $15.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866225 6 $2.60
623936 $178.15 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to881533 5 $35.63
2009-10-27Posted Date Total TAC Amount: $831.53
586426 $157.11 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to866225 1 $157.11
586426 $2.60 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to866225 1 $2.60
612686 $458.04 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to866713 3 $152.68
623936 $213.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881533 6 $35.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-20-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 DANIEL LOW TERRACE
# of Month
Monthly TAC Amount
Owner Information:
MICHAEL J LAZAROFF
PO BOX 5
HAZLET, NJ 07730
MICHAEL J LAZAROFF
PO BOX 5
HAZLET, NJ 07730
Managing Agent Information:
2009-09-14Posted Date Total TAC Amount: $110.46
620898 $110.46 Credit2009-08-01 2009-09-30to 2009-07-01 2009-12-31to890247 2 $55.23
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-28-77
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
30 DANIEL LOW TERRACE
# of Month
Monthly TAC Amount
Owner Information:
6002 15 AVENUE
BROOKLYN, NY 11219
DANWAY REALTY LLC
BELMAX MGMT
6002 15 AVENUE
BROOKLYN, NY 11219
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $1,210.37
605738 $172.91 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to826449 1 $172.91
605738 $1,037.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to826449 6 $172.91
2009-05-16Posted Date Total TAC Amount: $1,037.46
605738 $1,037.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to826449 6 $172.91
2009-10-27Posted Date Total TAC Amount: $1,037.46
605738 $1,037.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to826449 6 $172.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-114-14
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
174 CASTLETON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021
CASTLETON, LLC
EAST 82 REALTY, LLC
326 EAST 65TH STREET
NEW YORK, NY 10021
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $1,245.72
610893 $1,245.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to852314 6 $207.62
2009-05-16Posted Date Total TAC Amount: $1,480.20
610893 $1,245.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to852314 6 $207.62
587742 $234.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871366 6 $39.08
2009-07-17Posted Date Total TAC Amount: $592.44
618684 $592.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872380 6 $98.74
2009-09-14Posted Date Total TAC Amount: $510.00
618684 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872380 6 $85.00
2009-10-27Posted Date Total TAC Amount: $2,504.48
610893 $1,245.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to852314 6 $207.62
587742 $156.32 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to871366 4 $39.08
618684 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872380 6 $85.00
618684 $592.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872380 6 $98.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-238-46
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
317 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 388
STATEN ISLAND, NY 10310-0008
325 JEWETT DU BOIS CORP
MARGARET CONWAY
259 DUBOIS AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,002.72
584777 $1,002.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to757658 6 $167.12
2009-10-27Posted Date Total TAC Amount: $501.36
584777 $501.36 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to757658 3 $167.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-3
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
937 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
SILVER LAKE ASSOC
937 VICTORY BOULEVARD - 1S
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $26.68
612702 $26.68 Credit2009-04-01 2009-04-30to 2009-01-01 2009-06-30to853743 1 $26.68
2010-01-07Posted Date Total TAC Amount: $1,574.72
616902 $171.60 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to853743 2 $85.80
616902 $53.36 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to853743 2 $26.68
616902 $514.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853743 6 $85.80
616902 $160.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853743 6 $26.68
616902 $160.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853743 6 $26.68
616902 $514.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853743 6 $85.80
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
961 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
JEROME SACHS
SACHS INVESTING CO
155 EAST 55 STREET SUITE 5F
NEW YORK, NY 10022
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $225.00
606932 $225.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to886890 5 $45.00
2009-05-16Posted Date Total TAC Amount: $1,989.54
564459 $211.42 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to847417 2 $105.71
564459 $447.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to847417 3 $149.23
564459 ($211.42) Debit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to847417 2 ($105.71)
590173 $620.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870038 6 $103.37
580197 $596.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to871754 6 $99.47
594540 $54.81 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 $54.81
606932 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886890 6 $45.00
2009-09-14Posted Date Total TAC Amount: $274.05
621970 $274.05 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 $54.81
2009-10-21Posted Date Total TAC Amount: $627.72
624278 $627.72 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to847417 3 $209.24
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-240-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
961 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SACHS INVESTING CO
155 E 55TH STREET
NEW YORK, NY 10022
SILVER LAKE ASSOCIATES
JEROME SACHS
SACHS INVESTING CO
155 EAST 55 STREET SUITE 5F
NEW YORK, NY 10022
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $2,245.62
624278 $1,255.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847417 6 $209.24
590173 $516.85 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to870038 5 $103.37
580197 $99.47 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to871754 1 $99.47
621970 $328.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 $54.81
606932 $45.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to886890 1 $45.00
2010-01-07Posted Date Total TAC Amount: $1,064.02
594540 ($274.05) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to878245 5 ($54.81)
594540 ($328.86) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to878245 6 ($54.81)
594540 ($54.81) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 ($54.81)
621970 ($274.05) Debit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 ($54.81)
621970 ($328.86) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 ($54.81)
629792 $397.75 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to878245 5 $79.55
629792 $477.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to878245 6 $79.55
629792 $79.55 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878245 1 $79.55
629793 $622.75 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878245 5 $124.55
629793 $747.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878245 6 $124.55
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-250-1032
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
215 HART BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
P O BOX 140251
BROOKLYN, NY 112140251
SIMPLEX INFORMATION INC
SIMPLEX INFORMATION SYS.
2621 BENSON AVENUE
PO BOX 140251
BROOKLYN, NY 11214
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,308.00
596579 $1,308.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to757059 6 $218.00
2009-10-27Posted Date Total TAC Amount: $1,308.00
596579 $1,308.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to757059 6 $218.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-352-67
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
190 GREENLEAF AVENUE
# of Month
Monthly TAC Amount
Owner Information:
190 GREENLEAF AVENUE
STATEN ISLAND, NY 10310-2656
R MARINO
MARGARET CONWAY
259 DUBOIS AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $575.00
568560 $575.00 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to726723 2 $287.50
2009-10-21Posted Date Total TAC Amount: $1,150.00
624662 $1,150.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to726723 4 $287.50
2009-10-27Posted Date Total TAC Amount: $1,725.00
624662 $1,725.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to726723 6 $287.50
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-355-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
170 MUNDY AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2271 HYLAN BOULEVARD
STATEN ISLAND, NY 10306
AHSC REALTY CORP
AHSC REALTY CORP
2271 HYLAN BOULEVARD
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $774.72
595579 $774.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866797 6 $129.12
2009-10-27Posted Date Total TAC Amount: $774.72
595579 $774.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866797 6 $129.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-172
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
575 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
BENEDICT JEWETT REALTY
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $928.60
609732 $928.60 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to834976 4 $232.15
2009-04-15Posted Date Total TAC Amount: $516.24
609732 $333.92 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to834976 4 $83.48
609422 $182.32 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887346 4 $45.58
2009-05-16Posted Date Total TAC Amount: $4,920.40
602747 $1,751.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834498 6 $291.91
609732 $500.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834976 6 $83.48
609732 $1,392.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834976 6 $232.15
600428 $1,092.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868436 6 $182.14
609422 $182.32 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to887346 4 $45.58
2009-10-27Posted Date Total TAC Amount: $4,738.08
602747 $1,751.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834498 6 $291.91
609732 $500.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834976 6 $83.48
609732 $1,392.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834976 6 $232.15
600428 $1,092.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868436 6 $182.14
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-304
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
565 JEWETT AVENUE
# of Month
Monthly TAC Amount
Owner Information:
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
EASTERN REALTY DEV. CORP
EASTERN REALTY DEV.
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $3,942.80
573637 $834.56 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 $208.64
573637 ($5.04) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 ($1.26)
573637 $204.24 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to752431 4 $51.06
595604 $1,741.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831725 6 $290.28
572814 $264.00 Credit2009-07-01 2009-11-14to 2009-07-01 2009-12-31to862710 5 $52.80
603601 $903.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878937 6 $150.56
2009-10-27Posted Date Total TAC Amount: $2,645.04
595604 $1,741.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831725 6 $290.28
603601 $903.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878937 6 $150.56
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-500
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
50 ELIAS PLACE
# of Month
Monthly TAC Amount
Owner Information:
50 ELIAS PL
STATEN ISLAND, NY 10314-2303
BENEDICT REALTY CORP
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: ($3,025.20)
596814 ($756.30) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to744740 2 ($378.15)
596814 ($2,268.90) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to744740 6 ($378.15)
2009-05-16Posted Date Total TAC Amount: $1,747.62
588022 ($1,954.92) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 ($325.82)
588022 $1,954.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 $325.82
596814 $2,268.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 $378.15
596814 ($2,268.90) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to744740 6 ($378.15)
584574 $1,423.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 $237.17
584574 ($1,552.38) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 ($258.73)
584574 $1,876.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751729 6 $312.83
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-356-500
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
50 ELIAS PLACE
# of Month
Monthly TAC Amount
Owner Information:
50 ELIAS PL
STATEN ISLAND, NY 10314-2303
BENEDICT REALTY CORP
H
BENEDICT JEWETT
168 RAVENHURST AVENUE
STATEN ISLAND, NY 10310
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $582.54
588022 ($1,303.28) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 ($325.82)
588022 $1,303.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 $325.82
596814 ($1,512.60) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 ($378.15)
596814 $1,512.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to744740 4 $378.15
584574 ($517.46) Debit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 ($172.49)
584574 $625.66 Credit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 $208.55
584574 $474.34 Credit2010-01-01 2010-03-14to 2010-01-01 2010-06-30to751729 3 $158.11
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-457-24
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
47 WATCHOGUE ROAD
# of Month
Monthly TAC Amount
Owner Information:
ALDO GIOVANNUCCI
45 WATCHOGUE ROAD - BSMT
STATEN ISLAND, NY 10314
BENEDICT REALTY COMPANY
BENEDICT REALTY CO
45 WATCHOGUE ROAD - BSMT
STATEN ISLAND, NY 10314
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $488.02
563892 $488.02 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to718567 1 $488.02
2009-09-14Posted Date Total TAC Amount: $2,440.10
621413 $2,440.10 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to718567 5 $488.02
2009-10-27Posted Date Total TAC Amount: $2,928.12
621413 $2,928.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to718567 6 $488.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-579-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
4A CHESTER PLACE
# of Month
Monthly TAC Amount
Owner Information:
JANE KURTIN
C/O LILA REALTY CORP
POB 445 ST GEORGE STATION
STATEN ISLAND, NY 10301
JANE KURTIN
4 CHESTER PLACE
STATEN ISLAND, NY 10304
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $450.00
620502 $90.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to890149 2 $45.00
620502 $270.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to890149 6 $45.00
620502 $90.00 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to890149 2 $45.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-589-44
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
630 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $14.07
570522 $8.04 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709365 3 $2.68
593374 $6.03 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to840415 3 $2.01
2009-05-16Posted Date Total TAC Amount: $7,133.80
570522 $10.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $2.68
570522 $282.28 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $70.57
570522 $3,218.96 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to709365 4 $804.74
593374 $372.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $62.03
593374 $12.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $2.01
593374 $4.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $0.78
593374 $3,232.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 $538.82
2009-07-17Posted Date Total TAC Amount: ($317.25)
593374 ($105.75) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to840415 3 ($35.25)
593374 ($211.50) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840415 6 ($35.25)
2010-01-07Posted Date Total TAC Amount: $7,642.80
626969 $1,910.70 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to709365 2 $955.35
626969 $5,732.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to709365 6 $955.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-589-53
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
610 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
C/O SAMSON MANAGEMENT
97-77 QUEENS BOULEVARD - #710
REGO PARK, NY 11374
610 VICTORY BOULEVARD LLC
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $1,024.16
614675 $1,024.16 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to811399 2 $512.08
2009-05-16Posted Date Total TAC Amount: $3,072.48
614675 $3,072.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to811399 6 $512.08
2009-07-17Posted Date Total TAC Amount: $21.33
614675 $14.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to811399 6 $2.37
614675 $7.11 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to811399 1 $7.11
2009-10-27Posted Date Total TAC Amount: $2,057.80
614675 $9.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to811399 4 $2.37
614675 $2,048.32 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to811399 4 $512.08
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-590-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
700 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $164.22
604361 $23.46 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886062 1 $23.46
604361 $140.76 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886062 6 $23.46
2009-02-10Posted Date Total TAC Amount: $0.84
604361 $0.12 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886062 1 $0.12
604361 $0.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886062 6 $0.12
2009-03-31Posted Date Total TAC Amount: $1,902.24
609101 $1,902.24 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to720631 4 $475.56
2009-05-16Posted Date Total TAC Amount: $3,444.84
609101 $2,853.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to720631 6 $475.56
601513 $544.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to862046 6 $90.72
591335 ($854.16) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881722 6 ($142.36)
591335 $854.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881722 6 $142.36
604361 $0.24 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to886062 2 $0.12
604361 $46.92 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to886062 2 $23.46
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-590-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
700 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD STE 710
REGO PARK, NY 11374
SAMSON MANAGEMENT
JON LEVIN
SAMSON
97-77 QUEENS BOULEVARD - STE 710
REGO PARK, NY 11374
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $240.04
624263 $240.04 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to886062 4 $60.01
2009-10-27Posted Date Total TAC Amount: $1,855.50
609101 $951.12 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to720631 2 $475.56
601513 $544.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to862046 6 $90.72
591335 ($711.80) Debit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to881722 5 ($142.36)
591335 $711.80 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to881722 5 $142.36
624263 $360.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886062 6 $60.01
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
800 VICTORY BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
326 EAST 65TH STREET
NEW YORK, NY 10021-6746
800 VICTORY OWNERS INC
B. GANS MANGEMENT
18 EAST 41ST STREET SUITE 1906
NEW YORK, NY 10017
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $342.59
568350 $179.45 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to850551 1 $179.45
597217 $163.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881519 6 $27.19
2009-07-17Posted Date Total TAC Amount: ($606.54)
531673 ($505.45) Debit2008-02-01 2008-06-30to 2008-01-01 2008-06-30to868046 5 ($101.09)
531673 ($101.09) Debit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to868046 1 ($101.09)
2009-10-27Posted Date Total TAC Amount: $163.14
597217 $163.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881519 6 $27.19
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-590
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 ARLO ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $4,067.70
605135 $312.90 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 $312.90
605135 $1,877.40 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 $312.90
605135 $1,877.40 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to747249 6 $312.90
2009-02-10Posted Date Total TAC Amount: ($25.86)
605135 ($312.90) Debit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 ($312.90)
605135 ($1,877.40) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 ($312.90)
605135 ($1,877.40) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to747249 6 ($312.90)
607241 $336.82 Credit2008-06-01 2008-06-30to 2008-01-01 2008-06-30to747249 1 $336.82
607241 $2,020.92 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to747249 6 $336.82
607241 $1,684.10 Credit2009-01-01 2009-05-31to 2009-01-01 2009-06-30to747249 5 $336.82
2009-05-15Posted Date Total TAC Amount: $336.82
615081 $336.82 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to747249 1 $336.82
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-590
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 ARLO ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $5,659.64
567038 $858.08 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to500252 2 $429.04
598141 $2,780.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to733020 6 $463.44
605135 $1,877.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $312.90
605135 ($1,877.40) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 ($312.90)
615081 $2,020.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $336.82
2009-07-17Posted Date Total TAC Amount: $776.32
615081 $85.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to747249 1 $85.00
615081 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to747249 6 $85.00
618151 $181.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872263 6 $30.22
2009-10-21Posted Date Total TAC Amount: $1,716.16
623961 $1,716.16 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to500252 4 $429.04
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-593-590
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 ARLO ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $7,730.30
623961 $2,574.24 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500252 6 $429.04
598141 $2,780.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to733020 6 $463.44
605135 $1,564.50 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 $312.90
605135 ($1,564.50) Debit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 ($312.90)
615081 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to747249 6 $85.00
615081 $1,684.10 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to747249 5 $336.82
618151 $181.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872263 6 $30.22
2010-01-07Posted Date Total TAC Amount: $1,058.16
618151 $529.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872263 6 $88.18
618151 $529.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872263 6 $88.18
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-595-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
22 HOWARD AVENUE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223-6353
BEACH HAVEN APTS # 1 INC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $1,555.22
613376 $933.60 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to828943 3 $311.20
613474 $621.62 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to829337 2 $310.81
2009-05-16Posted Date Total TAC Amount: $4,914.13
613376 $1,867.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828943 6 $311.20
613474 $1,864.86 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to829337 6 $310.81
604173 $696.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to863825 5 $139.31
591741 $230.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882047 6 $38.48
591741 $254.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882047 6 $42.44
2009-07-17Posted Date Total TAC Amount: $791.70
618709 $791.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872785 6 $131.95
2009-10-27Posted Date Total TAC Amount: $5,009.28
613376 $1,867.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828943 6 $311.20
613474 $1,864.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to829337 6 $310.81
618709 $791.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872785 6 $131.95
591741 $254.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882047 6 $42.44
591741 $230.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882047 6 $38.48
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-777-58
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
641 INGRAM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
333 COLLFIELD AVE
STATEN ISLAND, NY 10314
MADOR BUILDING CORP
MADOR BUILDING
333 COLLFIELD AVE
STATEN ISLAND, NY 10314
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $228.84
609710 $228.84 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to872595 4 $57.21
2009-05-16Posted Date Total TAC Amount: $343.26
609710 $343.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872595 6 $57.21
2009-10-27Posted Date Total TAC Amount: $114.42
609710 $114.42 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to872595 2 $57.21
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $150.33
549609 ($200.44) Debit2008-08-01 2008-11-30to 2008-07-01 2008-12-31to843158 4 ($50.11)
605486 $50.11 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to843158 1 $50.11
605486 $300.66 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to843158 6 $50.11
2009-03-31Posted Date Total TAC Amount: $338.25
609046 $283.25 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to873429 5 $56.65
610002 $55.00 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to880487 4 $13.75
2009-04-15Posted Date Total TAC Amount: $1,744.77
611864 $721.92 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709223 3 $240.64
612872 $492.85 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to821538 5 $98.57
612343 $105.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to849367 3 $35.00
609046 $425.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to873429 5 $85.00
2009-05-15Posted Date Total TAC Amount: $209.68
611864 $120.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to709223 3 $40.00
610002 $89.68 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to880487 4 $22.42
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $6,689.82
611864 $1,443.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to709223 6 $240.64
611864 $240.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to709223 6 $40.00
583573 $1,070.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818124 6 $178.46
585099 $839.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821508 6 $139.96
612872 $591.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821538 6 $98.57
571269 $344.12 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to825776 4 $86.03
571269 $84.92 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to825776 4 $21.23
605486 $300.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to843158 6 $50.11
612343 $210.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to849367 6 $35.00
569180 $139.16 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to855040 4 $34.79
572546 ($436.44) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to858070 4 ($109.11)
572546 $436.44 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to858070 4 $109.11
584615 $189.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872107 6 $31.63
609046 $339.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873429 6 $56.65
609046 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873429 6 $85.00
598990 $60.75 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $20.25
569177 $107.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879905 3 $35.91
610002 $134.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880487 6 $22.42
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
610002 $82.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880487 6 $13.75
2009-07-17Posted Date Total TAC Amount: $2,596.90
616037 $8.72 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821533 2 $4.36
616037 $26.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821533 6 $4.36
607116 $405.68 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to821547 5 $81.14
607116 $486.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821547 6 $81.14
619037 $846.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832229 6 $141.09
598990 $88.65 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to879902 3 $29.55
598990 $177.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879902 6 $29.55
598990 $88.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $29.55
607117 $212.90 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to886928 5 $42.58
607117 $255.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to886928 6 $42.58
2009-09-14Posted Date Total TAC Amount: $1,105.00
616037 $170.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821533 2 $85.00
616037 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821533 6 $85.00
621140 $425.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to832241 5 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $1,625.69
622851 $761.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to879901 6 $126.84
598990 $88.65 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to879902 3 $29.55
598990 $177.30 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879902 6 $29.55
598990 $88.65 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879902 3 $29.55
598990 $238.05 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879902 3 $79.35
615275 $68.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888711 2 $34.00
615275 $204.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888711 6 $34.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $7,465.90
611864 $1,443.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to709223 6 $240.64
611864 $120.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to709223 3 $40.00
611864 ($721.92) Debit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to709223 3 ($240.64)
583573 $356.92 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to818124 2 $178.46
585099 $419.88 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to821508 3 $139.96
616037 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821533 6 $85.00
616037 $26.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821533 6 $4.36
612872 $98.57 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to821538 1 $98.57
607116 $486.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821547 6 $81.14
619037 $846.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832229 6 $141.09
621140 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832241 6 $85.00
605486 $300.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to843158 6 $50.11
612343 $210.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to849367 6 $35.00
584615 $94.89 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to872107 3 $31.63
609046 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873429 6 $85.00
609046 $339.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873429 6 $56.65
622851 $761.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879901 6 $126.84
598990 $476.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879902 6 $79.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1020-20
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
160 HEBERTON AVE
# of Month
Monthly TAC Amount
Owner Information:
160 HEBERTON AVENUE
STATEN ISLAND, NY 10302
PARKSIDE ASSOCIATES LP
DAVID SHEA
P AND L MGMT
P O BOX 9
BREWSTER, NY 10509
Managing Agent Information:
610002 $82.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880487 6 $13.75
610002 $134.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880487 6 $22.42
607117 $255.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886928 6 $42.58
615275 $204.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888711 6 $34.00
2010-01-07Posted Date Total TAC Amount: $323.19
626551 $107.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879905 3 $35.91
626551 $215.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879905 6 $35.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1030-38
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 HEBERTON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
JOSEPH L MARTELLE
273 RAMAPO AVENUE
STATEN ISLAND, NY 10309
JOSEPH L MARTELLE
273 RAMAPO AVENUE
STATEN ISLAND, NY 10309
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $237.90
592044 $237.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872921 6 $39.65
2009-10-27Posted Date Total TAC Amount: $237.90
592044 $237.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872921 6 $39.65
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1060-24
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
601 PORT RICHMOND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
EMMA V NICHOL
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $1,084.94
562617 $140.85 Credit2007-08-01 2007-12-31to 2007-07-01 2007-12-31to706462 5 $28.17
562617 $169.02 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to706462 6 $28.17
562617 $28.17 Credit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to706462 1 $28.17
594804 $198.65 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to706462 5 $39.73
594804 $140.85 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to706462 5 $28.17
594804 $238.38 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to706462 6 $39.73
594804 $169.02 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to706462 6 $28.17
2009-05-16Posted Date Total TAC Amount: $2,095.92
594804 $238.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $39.73
594804 $169.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $28.17
594804 $1,688.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to706462 6 $281.42
2009-10-27Posted Date Total TAC Amount: $2,095.92
594804 $238.38 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $39.73
594804 $1,688.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $281.42
594804 $169.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to706462 6 $28.17
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1086-8
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 SLAIGHT STREET
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
NICHOLAS MANOR APTS LP.
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $183.36
625675 $183.36 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to891038 4 $45.84
2009-10-27Posted Date Total TAC Amount: $275.04
625675 $275.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891038 6 $45.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1117-37
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
150 NICHOLAS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET
STATEN ISLAND, NY 10301
BRIDGEVIEW APARTMENTS L P
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $320.00
614823 $80.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888498 2 $40.00
614823 $240.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888498 6 $40.00
2009-10-27Posted Date Total TAC Amount: $40.00
614823 $40.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to888498 1 $40.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-78
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
150 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $761.01
612593 $761.01 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to824811 3 $253.67
2009-05-16Posted Date Total TAC Amount: $1,522.02
612593 $1,522.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to824811 6 $253.67
2009-10-27Posted Date Total TAC Amount: $761.01
612593 $761.01 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to824811 3 $253.67
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-85
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
165 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $312.54
603451 $312.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to885875 6 $52.09
2009-02-10Posted Date Total TAC Amount: $505.75
604179 $72.25 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to883681 1 $72.25
604179 $433.50 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to883681 6 $72.25
2009-03-31Posted Date Total TAC Amount: $765.00
599276 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to838652 3 $85.00
599276 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to838652 6 $85.00
2009-04-15Posted Date Total TAC Amount: ($208.36)
603451 ($208.36) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to885875 4 ($52.09)
2009-05-16Posted Date Total TAC Amount: $1,582.86
599276 $639.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838652 6 $106.56
599276 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838652 6 $85.00
604179 $433.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883681 6 $72.25
603451 ($312.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885875 6 ($52.09)
603451 $312.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885875 6 $52.09
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1133-85
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
165 TRANTOR PLACE
# of Month
Monthly TAC Amount
Owner Information:
C/O PINNACLE GROUP
ONE PENN PLAZA - STE 4000
NEW YORK, NY 10119
TRANTOR REALTY ASSOCIATES
THE WAVECREST MANAGEMENT TEAM
8714 116TH STREET
RICHMOND HILL, NY 11418
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $1,582.86
599276 $639.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838652 6 $106.56
599276 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838652 6 $85.00
604179 $433.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883681 6 $72.25
2010-01-07Posted Date Total TAC Amount: $660.00
627354 $135.00 Credit2009-09-01 2009-11-30to 2009-07-01 2009-12-31to891406 3 $45.00
628745 $75.00 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to891406 1 $75.00
628745 $450.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891406 6 $75.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1239-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
15 DAVIDSON COURT
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET - 5 FL
STATEN ISLAND, NY 10301
BEDDING REALTY CORP
BEDDING REALTY
56 BAY STREET - 5 FL
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $157.68
593513 $157.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883634 6 $26.28
2009-10-27Posted Date Total TAC Amount: $26.28
593513 $26.28 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to883634 1 $26.28
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1255-73
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
126 MERSEREAU AVENUE
# of Month
Monthly TAC Amount
Owner Information:
56 BAY STREET
STATEN ISLAND, NY 10301
SHR CORPORATION
NICHOLAS MANOR APTS.
P.O.BOX 30053 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,921.74
601234 $1,921.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to727726 6 $320.29
2009-10-27Posted Date Total TAC Amount: $1,921.74
601234 $1,921.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to727726 6 $320.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1494-50
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
360 WILLOW ROAD WEST
# of Month
Monthly TAC Amount
Owner Information:
7 DEPPE PLACE
STATEN ISLAND, NY 10314
WILLOWBROOK APTS CORP
MYRNA FISHBIN
2 WEST NORTHFIELD ROAD
LIVINGSTON, NJ 07039
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $2,176.09
605743 $310.87 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to813425 1 $310.87
605743 $1,865.22 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to813425 6 $310.87
2009-05-16Posted Date Total TAC Amount: $6,142.86
591361 $1,648.20 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to755246 6 $274.70
605743 $1,865.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to813425 6 $310.87
582199 $1,973.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to819728 6 $328.87
587029 $542.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872582 6 $90.47
602183 $113.40 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to878866 3 $37.80
2009-10-27Posted Date Total TAC Amount: $3,929.47
591361 $1,373.50 Credit2010-01-01 2010-06-14to 2010-01-01 2010-06-30to755246 6 $228.92
605743 $1,865.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to813425 6 $310.87
582199 $328.87 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to819728 1 $328.87
587029 $361.88 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872582 4 $90.47
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1501-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
446 WATCHOGUE ROAD
# of Month
Monthly TAC Amount
Owner Information:
EMMA V NICHOL
215 LIGHT HOUSE AVENUE
STATEN ISLAND, NY 10306
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $805.42
605259 $115.06 Credit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to874688 1 $115.06
605259 $690.36 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874688 6 $115.06
2009-05-15Posted Date Total TAC Amount: ($35.00)
605259 ($5.00) Debit2008-12-15 2008-12-31to 2008-07-01 2008-12-31to874688 1 ($5.00)
605259 ($30.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874688 6 ($5.00)
2009-05-16Posted Date Total TAC Amount: $550.30
605259 $575.30 Credit2009-07-01 2009-12-14to 2009-07-01 2009-12-31to874688 6 $95.88
605259 ($25.00) Debit2009-07-01 2009-12-14to 2009-07-01 2009-12-31to874688 6 ($4.17)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-1644-87
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1304 RICHMOND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
131 U.S. HIGHWAY 46
LODI, NJ 07644
BRIDGEVIEW ASSOCIATES
DAVID WEISS
BRIDGEVIEW
P O BOX 380
LODI, NJ 07644
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $295.68
594227 $134.40 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to874374 5 $26.88
594227 $161.28 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874374 6 $26.88
2009-05-16Posted Date Total TAC Amount: $386.42
594227 $161.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874374 6 $26.97
594227 $161.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874374 6 $26.88
572649 $63.32 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to880635 1 $63.32
2009-10-27Posted Date Total TAC Amount: $323.10
594227 $161.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874374 6 $26.88
594227 $161.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874374 6 $26.97
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2102-28
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 FREEDOM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
HUNTERS RIDGE CO
ROBERT J FITZSIMMONS
GATEWAY ARMS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $174.32
596735 $87.16 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to884463 4 $21.79
596735 $87.16 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to884463 4 $21.79
2009-05-16Posted Date Total TAC Amount: $4,507.02
603642 $2,606.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500214 6 $434.34
584837 $1,081.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834893 6 $180.29
584837 $534.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to834893 6 $89.09
590312 $284.70 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to882978 5 $56.94
2009-07-17Posted Date Total TAC Amount: $413.68
616073 $133.58 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to884463 2 $66.79
616073 ($30.16) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to884463 2 ($15.08)
616073 $400.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884463 6 $66.79
616073 ($90.48) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884463 6 ($15.08)
2009-10-27Posted Date Total TAC Amount: $2,812.88
603642 $2,606.04 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500214 6 $434.34
616073 ($60.32) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to884463 4 ($15.08)
616073 $267.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to884463 4 $66.79
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2102-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
105 FREEDOM AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
HUNTERS RIDGE CO
ROBERT J FITZSIMMONS
GATEWAY ARMS
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $310.29
608061 $29.57 Credit2009-02-01 2009-02-28to 2009-01-01 2009-06-30to887152 1 $29.57
612257 $280.72 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887152 4 $70.18
2009-05-16Posted Date Total TAC Amount: $421.08
612257 $421.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887152 6 $70.18
2009-10-27Posted Date Total TAC Amount: $140.36
612257 $140.36 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to887152 2 $70.18
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2360-80
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1306 ROCKLAND AVENUE
# of Month
Monthly TAC Amount
Owner Information:
27 UNION SQARE WEST - STE 300
NEW YORK, NY 10003
SAXON ARMS MANAGEMENT CORP
SAXON ARMS MANAGEMENT
27 UNION SQUARE WEST - STE 300
NEW YORK, NY 10003
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $227.40
598467 $227.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to748523 6 $37.90
2009-10-27Posted Date Total TAC Amount: $227.40
598467 $227.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to748523 6 $37.90
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $410.10
605852 $410.10 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864693 6 $68.35
2009-02-10Posted Date Total TAC Amount: $2,275.86
598967 ($144.99) Debit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to857678 3 ($48.33)
598967 ($289.98) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to857678 6 ($48.33)
606717 $235.77 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to857678 3 $78.59
606717 $471.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to857678 6 $78.59
607522 $471.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875549 6 $78.59
606928 $419.94 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to876237 6 $69.99
607971 $270.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876431 5 $54.00
600438 ($40.00) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880364 2 ($20.00)
600438 ($120.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880364 6 ($20.00)
606820 $104.08 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880364 2 $52.04
606820 $312.24 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880364 6 $52.04
607261 $395.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to881188 6 $65.91
604638 $27.18 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to886143 1 $27.18
604638 $163.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886143 6 $27.18
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $859.85
605090 $30.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to868477 1 $30.00
605090 $180.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to868477 6 $30.00
608758 $319.85 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to872097 5 $63.97
608875 $330.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876234 5 $66.00
2009-04-15Posted Date Total TAC Amount: $132.06
612052 $81.06 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to877187 3 $27.02
612520 $51.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 $17.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $2,684.48
613681 $287.42 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to821080 2 $143.71
613623 $215.08 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to861299 2 $107.54
613837 $252.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to864523 2 $126.00
613995 $209.64 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to864956 2 $104.82
614540 $152.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 $76.00
613679 $207.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865944 2 $103.99
562772 ($164.66) Debit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to866451 2 ($82.33)
562772 ($82.33) Debit2008-07-01 2008-07-31to 2008-07-01 2008-12-31to866451 1 ($82.33)
613825 $128.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 $64.00
614376 $174.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867907 2 $87.49
613800 $143.42 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867939 2 $71.71
613638 $152.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868653 2 $76.00
613737 $208.24 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868908 2 $104.12
614380 $207.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to870041 2 $103.99
614707 $116.49 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to870954 3 $38.83
613546 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872186 2 $84.00
613420 $114.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 $57.00
613794 $140.24 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872445 2 $70.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
614815 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888492 2 $27.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $13,732.39
613681 $862.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821080 6 $143.71
598967 ($289.98) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857678 6 ($48.33)
598967 $289.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857678 6 $48.33
606717 $235.77 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to857678 3 $78.59
613623 $645.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861299 6 $107.54
613837 $756.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864523 6 $126.00
605852 $410.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864693 6 $68.35
613995 $628.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864956 6 $104.82
587462 ($698.52) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865561 6 ($116.42)
587462 $698.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865561 6 $116.42
598296 $83.21 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to865636 1 $83.21
587024 ($556.38) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 ($92.73)
587024 $556.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $92.73
614540 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $76.00
613679 $623.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865944 6 $103.99
613825 $384.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 $64.00
614376 $524.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867907 6 $87.49
613800 $430.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867939 6 $71.71
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
573079 ($217.40) Debit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 ($43.48)
573079 $217.40 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 $43.48
605090 $150.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to868477 5 $30.00
605090 $366.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868477 6 $61.00
605090 ($61.00) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to868477 1 ($61.00)
613638 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868653 6 $76.00
613737 $624.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868908 6 $104.12
614380 $623.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870041 6 $103.99
614707 $232.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870954 6 $38.83
583398 $137.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 $22.91
583398 ($137.46) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 ($22.91)
608758 $383.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872097 6 $63.97
613546 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872186 6 $84.00
586896 ($241.26) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 ($40.21)
586896 $241.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $40.21
613420 $342.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $57.00
613794 $420.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872445 6 $70.12
599102 $91.62 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to874083 3 $30.54
599102 $142.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to874083 3 $47.46
579065 $167.04 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $27.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
579065 $120.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $20.00
579065 ($120.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 ($20.00)
607522 $471.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to875549 6 $78.59
608875 $396.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876234 6 $66.00
606928 $419.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876237 6 $69.99
607971 $324.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 $54.00
612052 $162.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877187 6 $27.02
596106 $50.84 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to878903 1 $50.84
599040 $153.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879798 3 $51.23
600438 ($120.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880364 6 ($20.00)
600438 $120.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880364 6 $20.00
606820 $208.16 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to880364 4 $52.04
607261 $395.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to881188 6 $65.91
612520 $102.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 $17.00
593802 $20.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to883773 1 $20.00
596017 $21.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to884313 1 $21.00
596148 $18.06 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to884338 1 $18.06
601446 $18.00 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to885552 1 $18.00
604638 $108.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to886143 4 $27.18
614815 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888492 6 $27.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
615194 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888649 2 $27.00
615194 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888649 6 $27.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $5,680.40
615683 $58.14 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $29.07
615683 $174.42 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $29.07
615683 $116.28 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 $29.07
615582 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 $84.00
615582 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 $84.00
615776 $206.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865443 2 $103.00
615776 $618.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865443 6 $103.00
614540 ($152.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 ($76.00)
614540 $206.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to865925 2 $103.00
614540 ($456.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 ($76.00)
614540 $618.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to865925 6 $103.00
618595 $628.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866332 6 $104.82
616955 $177.08 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868601 2 $88.54
616955 $531.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868601 6 $88.54
618906 $306.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872039 6 $51.00
616547 $144.92 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872612 2 $72.46
616547 $434.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872612 6 $72.46
618813 $85.12 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to872868 1 $85.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
618813 $510.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872868 6 $85.12
583389 ($80.00) Debit2008-02-01 2008-06-30to 2008-01-01 2008-06-30to876431 5 ($16.00)
583389 ($96.00) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to876431 6 ($16.00)
583389 ($16.00) Debit2009-01-01 2009-01-31to 2009-01-01 2009-06-30to876431 1 ($16.00)
607971 $45.00 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to876431 5 $9.00
607971 $54.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 $9.00
612520 ($51.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 ($17.00)
612520 ($102.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 ($17.00)
615506 $132.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to882438 3 $44.00
615506 $264.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882438 6 $44.00
615750 $19.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to883249 1 $19.00
615750 $114.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883249 6 $19.00
617641 $328.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883971 6 $54.80
617339 $27.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889328 1 $27.00
617339 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889328 6 $27.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-08-12Posted Date Total TAC Amount: $1,813.76
619565 $58.14 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $29.07
619565 $174.42 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $29.07
619565 $174.42 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to500320 6 $29.07
619565 $174.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500320 6 $29.07
615582 ($168.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 ($84.00)
615582 ($504.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 ($84.00)
621001 $212.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to726527 2 $106.00
621001 $636.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to726527 6 $106.00
613623 ($3.08) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to861299 2 ($1.54)
613623 ($9.24) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861299 6 ($1.54)
613825 ($128.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 ($64.00)
613825 $174.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867002 2 $87.00
613825 $522.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 $87.00
613825 ($384.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867002 6 ($64.00)
613638 $54.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868653 2 $27.00
613638 $162.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868653 6 $27.00
614707 $72.51 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to870954 3 $24.17
614707 $145.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870954 6 $24.17
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
613420 ($114.00) Debit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 ($57.00)
613420 $168.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to872255 2 $84.00
613420 $504.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 $84.00
613420 ($342.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872255 6 ($57.00)
620742 $235.15 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to885552 5 $47.03
2009-09-14Posted Date Total TAC Amount: $1,231.35
621405 $416.05 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to865636 5 $83.21
607971 ($162.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to876431 3 ($54.00)
607971 ($27.00) Debit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to876431 3 ($9.00)
607971 ($324.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 ($54.00)
607971 ($54.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876431 6 ($9.00)
621644 $415.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to878903 5 $83.00
615750 $30.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to883249 1 $30.00
615750 $180.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883249 6 $30.00
621414 $257.50 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to883773 5 $51.50
621636 $270.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to884313 5 $54.00
621113 $229.80 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to884338 5 $45.96
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $1,069.92
585621 $39.86 Credit2007-05-01 2007-06-30to 2007-01-01 2007-06-30to500320 2 $19.93
585621 $119.58 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to500320 6 $19.93
585621 $79.72 Credit2008-01-01 2008-04-30to 2008-01-01 2008-06-30to500320 4 $19.93
615683 $69.86 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 $34.93
615683 $209.58 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 $34.93
615683 $139.72 Credit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 $34.93
619565 ($58.14) Debit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to500320 2 ($29.07)
619565 ($174.42) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to500320 6 ($29.07)
619565 ($116.28) Debit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to500320 4 ($29.07)
619565 $115.86 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to500320 2 $57.93
619565 $347.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500320 6 $57.93
625315 $297.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to874083 3 $99.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $13,332.35
619565 $231.72 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to500320 4 $57.93
619565 $116.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to500320 4 $29.07
615582 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 $84.00
615582 ($336.00) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 ($84.00)
621001 $424.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to726527 4 $106.00
613681 $574.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to821080 4 $143.71
598967 $289.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 $48.33
598967 ($289.98) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 ($48.33)
613623 ($6.16) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to861299 4 ($1.54)
613623 $430.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to861299 4 $107.54
613837 $504.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to864523 4 $126.00
613995 $419.28 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to864956 4 $104.82
615776 $412.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865443 4 $103.00
587462 $465.68 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865561 4 $116.42
587462 ($465.68) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865561 4 ($116.42)
621405 $499.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865636 6 $83.21
587024 ($370.92) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 ($92.73)
587024 $370.92 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 $92.73
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
614540 $412.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865925 4 $103.00
614540 $456.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865925 6 $76.00
614540 ($456.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865925 6 ($76.00)
613679 $415.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to865944 4 $103.99
618595 $628.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866332 6 $104.82
613825 $348.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867002 4 $87.00
613825 ($384.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867002 6 ($64.00)
613825 $384.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867002 6 $64.00
614376 $349.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867907 4 $87.49
613800 $286.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867939 4 $71.71
605090 $366.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868477 6 $61.00
605090 ($366.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868477 6 ($61.00)
616955 $354.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868601 4 $88.54
613638 $304.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868653 4 $76.00
613638 $108.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868653 4 $27.00
613737 $416.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to868908 4 $104.12
614380 $415.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to870041 4 $103.99
614707 $72.51 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to870954 3 $24.17
614707 $116.49 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to870954 3 $38.83
618906 $306.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872039 6 $51.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
583398 $22.91 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 $22.91
583398 ($22.91) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 ($22.91)
608758 $63.97 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to872097 1 $63.97
613546 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872186 4 $84.00
586896 $160.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 $40.21
586896 ($160.84) Debit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 ($40.21)
613420 ($342.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872255 6 ($57.00)
613420 $342.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872255 6 $57.00
613420 $336.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872255 4 $84.00
613794 $280.48 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872445 4 $70.12
616547 $289.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to872612 4 $72.46
618813 $425.60 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to872868 5 $85.12
625315 $594.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874083 6 $99.00
608875 $66.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876234 1 $66.00
607971 ($9.00) Debit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876431 1 ($9.00)
607971 ($324.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876431 6 ($54.00)
607971 $9.00 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to876431 1 $9.00
607971 $324.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to876431 6 $54.00
607971 ($270.00) Debit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876431 5 ($54.00)
607971 $270.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876431 5 $54.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
612052 $81.06 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to877187 3 $27.02
621644 $498.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878903 6 $83.00
600438 $120.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 $20.00
600438 ($120.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 ($20.00)
612520 $102.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882438 6 $17.00
612520 ($102.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882438 6 ($17.00)
615506 $132.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to882438 3 $44.00
615750 $150.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883249 5 $30.00
615750 $95.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883249 5 $19.00
621414 $309.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883773 6 $51.50
617641 $328.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883971 6 $54.80
621636 $324.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884313 6 $54.00
621113 $275.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884338 6 $45.96
620742 $282.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885552 6 $47.03
614815 $81.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to888492 3 $27.00
615194 $108.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to888649 4 $27.00
617339 $135.00 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to889328 5 $27.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2832-17
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1331 BAY STREET
# of Month
Monthly TAC Amount
Owner Information:
CHRISTOPHER DALY
400 GARDEN CITY PLAZA -STE 440
GARDEN CITY, NY 11530
SHELDRAKE ORGANIZATION INC
CHRISTOPHER DALY
SHELDRAKE ORGANIZATION
400 708 3RD AVE FL 35
NEW YORK, NY 10017
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $2,156.13
626669 $297.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to857678 3 $99.00
626669 $594.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to857678 6 $99.00
598296 ($1.05) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to865636 5 ($0.21)
598296 ($1.26) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to865636 6 ($0.21)
598296 ($0.21) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to865636 1 ($0.21)
621405 $113.95 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to865636 5 $22.79
621405 $136.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865636 6 $22.79
626227 $216.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879798 3 $72.00
626227 $432.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879798 6 $72.00
628360 $92.24 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to886143 2 $46.12
628360 $276.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886143 6 $46.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2867-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
PARK HILL CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
TOMPKINS COURT ASSOCIATES APTS LP
TOMPKINS COURT APTS
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $234.75
613857 $234.75 Credit2009-04-27 2009-06-30to 2009-01-01 2009-06-30to870093 3 $78.25
2009-05-16Posted Date Total TAC Amount: $1,005.30
594758 $222.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855037 6 $37.13
594758 $313.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855037 6 $52.17
613857 $469.50 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870093 6 $78.25
2009-07-17Posted Date Total TAC Amount: $206.85
619042 $29.55 Credit2009-06-24 2009-06-30to 2009-01-01 2009-06-30to878945 1 $29.55
619042 $177.30 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878945 6 $29.55
2009-10-27Posted Date Total TAC Amount: $1,093.30
594758 $185.65 Credit2010-01-01 2010-06-13to 2010-01-01 2010-06-30to855037 6 $30.94
594758 $260.85 Credit2010-01-01 2010-06-13to 2010-01-01 2010-06-30to855037 6 $43.48
613857 $469.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870093 6 $78.25
619042 $177.30 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878945 6 $29.55
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-2867-214
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
PARK HILL CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
TOMPKINS COURT ASSOCIATES APTS LP
TOMPKINS COURT APTS
P.O.BOX 300513 MIDWOOD STATION
BROOKLYN, NY 11230
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $1,200.00
613857 $240.00 Credit2009-04-27 2009-06-30to 2009-01-01 2009-06-30to870093 3 $80.00
613857 $480.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870093 6 $80.00
613857 $480.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to870093 6 $80.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3003-82
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
20 MERLE PLACE
# of Month
Monthly TAC Amount
Owner Information:
2003 AVENUE J STE 1C
BROOKLYN, NY 11210
20-30 MERLE REALTY LLC
20-30 MERLE REALTY
2003 AVENUE J STE 1C
BROOKLYN, NY 11210
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $583.14
607696 $583.14 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to884679 6 $97.19
2009-05-16Posted Date Total TAC Amount: $1,159.76
565730 $576.62 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to801027 2 $288.31
607696 $583.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884679 6 $97.19
2009-10-21Posted Date Total TAC Amount: $1,493.24
623619 $1,493.24 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to801027 4 $373.31
2009-10-27Posted Date Total TAC Amount: $2,239.86
623619 $2,239.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to801027 6 $373.31
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3030-57
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 NARROWS ROAD NORTH
# of Month
Monthly TAC Amount
Owner Information:
ANTHONY BRUSCO
61 PORTSMOUTH AVENUE
STATEN ISLAND, NY 10301
ANTHONY BRUSCO
61 PORTSMOUTH AVENUE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,853.40
591254 $1,192.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to824043 6 $198.67
581421 $661.38 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to856166 6 $110.23
2009-10-27Posted Date Total TAC Amount: $617.80
591254 $397.34 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to824043 2 $198.67
581421 $220.46 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to856166 2 $110.23
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3034-22
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
MILTON ROSEN
600 HYLAN BLVD
STATEN ISLAND, NY 10305-2064
ROSEN MILTON
MAX W GURVITCH
9520 SEAVIEW AVENUE
BROOKLYN, NY 11236
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,332.18
604992 $1,332.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859777 6 $222.03
2009-10-27Posted Date Total TAC Amount: $1,332.18
604992 $1,332.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859777 6 $222.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3191-61
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
1160 RICHMOND ROAD
# of Month
Monthly TAC Amount
Owner Information:
18 SAINT JULIAN PL
STATEN ISLAND, NY 10301-3298
1160 RICHMOND OWNERS INC
SALVATORE J ESPOSITO JR
FAIRVIEW TOWERS
18 ST JULIAN PLACE
STATEN ISLAND, NY 10301
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,213.76
570374 $1,101.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to831746 4 $275.42
571251 $112.08 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to856889 4 $28.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3318-1007
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
163 CROMWELL AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 7079 - FDR STATION
NEW YORK, NY 10150
BENGIL LLC
GILI HABERBERG
171 EAST 74TH STREET - PO BOX 7079
NEW YORK, NY 10021
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $1,256.82
594810 $1,256.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to727523 6 $209.47
2009-10-27Posted Date Total TAC Amount: $1,256.82
594810 $1,256.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to727523 6 $209.47
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3319-42
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
180 CROMWELL AVENUE
# of Month
Monthly TAC Amount
Owner Information:
ALBERT LOMBARDI
72 DOUGLAS ROAD
STATEN ISLAND, NY 10304
ALBERT LOMBARDI
72 DOUGLAS ROAD
STATEN ISLAND, NY 10304
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $224.94
574108 $224.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880865 6 $37.49
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3546-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
45 VERA STREET
# of Month
Monthly TAC Amount
Owner Information:
586A MIDLAND AVENUE - 1 FL
STATEN ISLAND, NY 10306
COLONIAL GARDENS LLC
COLONIAL GARDENS
586A MIDLAND AVENUE - 1FL
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $914.52
570524 $914.52 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to823037 4 $228.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3546-31
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
35 VERA STREET
# of Month
Monthly TAC Amount
Owner Information:
586A MIDLAND AVENUE - 1 FL
STATEN ISLAND, NY 10306
COLONIAL GARDENS LLC
COLONIAL GARDENS
586A MIDLAND AVENUE - 1FL
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $304.68
570583 $304.68 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to859178 4 $76.17
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $901.83
614243 $901.83 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $300.61
2009-05-16Posted Date Total TAC Amount: $5,296.25
600512 $2,629.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to500110 6 $438.24
587977 ($1,581.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 ($263.59)
587977 $1,581.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $263.59
614243 $1,803.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $300.61
572502 $577.60 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to856926 5 $115.52
572502 $285.55 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to856926 5 $57.11
2009-08-12Posted Date Total TAC Amount: $342.54
614243 $114.18 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to805647 3 $38.06
614243 $228.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to805647 6 $38.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
145 LINCOLN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH ROAD - B3
FOREST HILLS, NY 11375
BRANDY I LLC
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $3,645.45
600512 $2,629.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500110 6 $438.24
587977 ($790.77) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 ($263.59)
587977 $790.77 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $263.59
614243 $901.83 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $300.61
614243 $114.18 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to805647 3 $38.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3585-1035
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
100 COLFAX AVENUE
# of Month
Monthly TAC Amount
Owner Information:
103-26 68TH RD #B3
FOREST HILLS, NY 11375
COLFAX ASSOCIATES
MARK NOVIN
JUST MANAGEMENT
103-26 68TH ROAD #BB2
FOREST HILLS, NY 11375
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $2,985.42
617480 $2,985.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to753562 6 $497.57
2009-10-27Posted Date Total TAC Amount: $2,985.42
617480 $2,985.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to753562 6 $497.57
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $521.88
605311 $521.88 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880073 6 $86.98
2009-02-10Posted Date Total TAC Amount: $395.71
603396 $61.53 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to864554 1 $61.53
603396 $369.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to864554 6 $61.53
599100 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to877819 3 $85.00
599100 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to877819 6 $85.00
602168 ($200.00) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880049 2 ($100.00)
602168 ($600.00) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880049 6 ($100.00)
2009-03-31Posted Date Total TAC Amount: $1,197.90
610454 $534.52 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 $133.63
608404 $474.90 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to878293 5 $94.98
608046 $136.56 Credit2009-02-01 2009-03-31to 2009-01-01 2009-06-30to887145 2 $68.28
608046 ($136.56) Debit2009-02-01 2009-03-31to 2009-01-01 2009-06-30to887145 2 ($68.28)
610478 $188.48 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to887474 4 $47.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $1,077.40
610454 ($534.52) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 ($133.63)
613255 $727.72 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868985 4 $181.93
610797 $492.52 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to873343 4 $123.13
610797 $391.68 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to873343 4 $97.92
2009-05-15Posted Date Total TAC Amount: $246.82
613249 $246.82 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to887145 3 $82.27
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $23,708.44
598986 $1,489.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to740702 6 $248.22
566715 $498.54 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to828292 3 $166.18
568603 ($497.76) Debit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830089 3 ($165.92)
568603 $497.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830089 3 $165.92
567616 $1,051.50 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830098 3 $350.50
567616 $138.78 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to830098 3 $46.26
566822 $540.36 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831792 3 $180.12
566681 $515.37 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832064 3 $171.79
566736 $488.10 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832668 3 $162.70
567053 $497.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834944 3 $165.92
567256 $486.99 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to838225 3 $162.33
567269 $522.54 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to845331 3 $174.18
589334 $1,058.10 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847407 6 $176.35
567059 $409.29 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to850231 3 $136.43
586933 $543.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853027 6 $90.54
568016 $536.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to855039 3 $178.91
599301 $1,551.42 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855142 6 $258.57
582308 $870.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858196 6 $145.09
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
582308 ($870.54) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858196 6 ($145.09)
596272 $1,037.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to860851 6 $172.96
593168 $1,237.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to861963 6 $206.30
603396 $293.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864554 6 $48.94
603396 $369.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to864554 6 $61.53
582714 $722.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867559 6 $120.45
582714 $351.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867559 6 $58.56
568286 $198.09 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to867802 3 $66.03
570358 ($216.64) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 ($54.16)
570358 $216.64 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $54.16
600433 $341.32 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $85.33
600433 $192.60 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868515 4 $48.15
610454 ($801.78) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 ($133.63)
610454 $801.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 $133.63
613255 $1,091.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868985 6 $181.93
571013 $200.36 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to869608 4 $50.09
571013 $221.00 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to869608 4 $55.25
597343 $966.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869632 6 $161.01
594219 $419.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to870877 6 $69.96
610797 $738.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873343 6 $123.13
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
610797 $587.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to873343 6 $97.92
571574 $166.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 $41.68
571574 ($166.72) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 ($41.68)
580795 $413.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876100 6 $68.87
580795 $292.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to876100 6 $48.83
599100 $102.24 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877819 3 $34.08
599100 $255.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877819 3 $85.00
599100 $357.24 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to877819 3 $119.08
608404 $569.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878293 6 $94.98
567573 $233.34 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to878595 3 $77.78
574339 $417.75 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to879206 5 $83.55
602168 $600.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 $100.00
602168 ($600.00) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 ($100.00)
605311 $521.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880073 6 $86.98
591052 $471.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883236 6 $78.50
613249 $493.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887145 6 $82.27
610478 $282.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to887474 6 $47.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $2,194.13
586933 $88.04 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to853027 2 $44.02
586933 $264.12 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to853027 6 $44.02
586933 $264.12 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to853027 6 $44.02
586933 $264.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853027 6 $44.02
571574 ($250.08) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875071 6 ($41.68)
571574 $250.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to875071 6 $41.68
571574 $166.72 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 $41.68
571574 ($166.72) Debit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to875071 4 ($41.68)
608404 $597.15 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to878293 5 $119.43
608404 $716.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to878293 6 $119.43
2009-08-12Posted Date Total TAC Amount: $1,063.86
614211 $137.10 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to877220 2 $68.55
614211 $411.30 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877220 6 $68.55
615223 $515.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to888669 6 $85.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $2,888.82
624885 $678.54 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to828292 3 $226.18
625069 $540.36 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to831792 3 $180.12
623969 $702.54 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to845331 3 $234.18
624908 $589.29 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to850231 3 $196.43
624682 $378.09 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to867802 3 $126.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $20,944.05
598986 $1,489.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to740702 6 $248.22
624885 $1,357.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to828292 6 $226.18
625069 $1,080.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831792 6 $180.12
623969 $1,405.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845331 6 $234.18
589334 $881.75 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to847407 5 $176.35
624908 $1,178.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to850231 6 $196.43
586933 $362.16 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to853027 4 $90.54
586933 $176.08 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to853027 4 $44.02
599301 $1,551.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855142 6 $258.57
582308 $435.27 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to858196 3 $145.09
582308 ($435.27) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to858196 3 ($145.09)
596272 $1,037.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860851 6 $172.96
593168 $1,237.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to861963 6 $206.30
603396 $293.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864554 6 $48.94
603396 $369.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864554 6 $61.53
582714 $117.12 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to867559 2 $58.56
582714 $240.90 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to867559 2 $120.45
624682 $756.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to867802 6 $126.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
610454 $801.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868985 6 $133.63
610454 ($801.78) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868985 6 ($133.63)
613255 $363.86 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to868985 2 $181.93
597343 $966.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869632 6 $161.01
594219 $279.84 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to870877 4 $69.96
610797 $738.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873343 6 $123.13
610797 $587.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873343 6 $97.92
580795 $206.61 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to876100 3 $68.87
580795 $146.49 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to876100 3 $48.83
614211 $274.20 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to877220 4 $68.55
599100 $714.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877819 6 $119.08
608404 $569.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878293 6 $94.98
608404 $716.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878293 6 $119.43
602168 ($600.00) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 ($100.00)
602168 $600.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 $100.00
605311 $521.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880073 6 $86.98
591052 $314.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to883236 4 $78.50
613249 $493.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887145 6 $82.27
615223 $515.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888669 6 $85.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
655 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2ND STREET
BROOKLYN, NY 11223
AMA, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $14,558.78
625686 $1,370.28 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to830098 3 $456.76
625686 $2,740.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to830098 6 $456.76
626077 $515.37 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832064 3 $171.79
626077 $1,030.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832064 6 $171.79
625698 $488.10 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832668 3 $162.70
625698 $976.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832668 6 $162.70
626210 $677.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to834944 3 $225.92
626210 $1,355.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834944 6 $225.92
628821 $332.60 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to869608 2 $166.30
628821 $997.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869608 6 $166.30
629453 $616.05 Credit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to872642 5 $123.21
629453 $739.26 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to872642 6 $123.21
629453 $739.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872642 6 $123.21
629453 $739.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872642 6 $123.21
625540 $413.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to878595 3 $137.78
625540 $826.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to878595 6 $137.78
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $988.80
600282 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to840112 3 $85.00
600282 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to840112 6 $85.00
606665 $223.80 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to886813 6 $37.30
2009-05-15Posted Date Total TAC Amount: $643.04
614045 $643.04 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to716687 2 $321.52
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $16,170.62
614045 $1,929.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to716687 6 $321.52
599319 $1,544.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to827390 6 $257.39
568722 $519.27 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831889 3 $173.09
566829 $254.13 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to831985 3 $84.71
600538 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838019 6 $85.00
600538 $1,034.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838019 6 $172.40
600282 $1,625.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840112 6 $270.87
600282 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to840112 6 $85.00
567645 $575.43 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to840428 3 $191.81
566821 $248.34 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to841387 3 $82.78
566908 $445.23 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to844946 3 $148.41
566907 $575.43 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to845109 3 $191.81
566917 $348.45 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to860547 3 $116.15
592975 $902.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $150.48
592975 ($902.88) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 ($150.48)
567352 $307.05 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865471 3 $102.35
567565 $348.45 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to866269 3 $116.15
570107 $234.12 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868456 4 $58.53
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
570107 $212.24 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to868456 4 $53.06
584598 $419.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $69.98
584598 $3,071.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $511.97
567481 $217.35 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to873402 3 $72.45
568094 $205.41 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to876552 3 $68.47
581993 $226.92 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to877598 3 $75.64
593891 $471.12 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883813 6 $78.52
603126 $225.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to885818 5 $45.00
606665 $111.90 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to886813 3 $37.30
2009-07-17Posted Date Total TAC Amount: $2,490.17
616649 $1,811.58 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to812097 6 $301.93
573813 ($203.31) Debit2008-09-01 2008-09-30to 2008-07-01 2008-12-31to829557 1 ($203.31)
542836 ($91.86) Debit2008-08-01 2008-09-30to 2008-07-01 2008-12-31to852921 2 ($45.93)
542836 ($134.98) Debit2008-08-01 2008-09-30to 2008-07-01 2008-12-31to852921 2 ($67.49)
618583 $1,108.74 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $184.79
2009-09-14Posted Date Total TAC Amount: $345.48
619191 $345.48 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to889751 6 $57.58
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $3,677.73
616649 $487.02 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to812097 6 $81.17
624804 $344.13 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to831985 3 $114.71
623137 $428.34 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to841387 3 $142.78
624675 $575.43 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to845109 3 $191.81
618583 $318.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to863441 6 $53.01
622974 $487.05 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865471 3 $162.35
624499 $528.45 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to866269 3 $176.15
625063 $217.35 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to873402 3 $72.45
625071 $291.90 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to886813 3 $97.30
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $18,934.97
614045 $1,929.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to716687 6 $321.52
616649 $487.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to812097 6 $81.17
616649 $1,811.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to812097 6 $301.93
599319 $1,544.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to827390 6 $257.39
624804 $688.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831985 6 $114.71
600538 $1,034.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838019 6 $172.40
600538 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838019 6 $85.00
600282 $1,625.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840112 6 $270.87
600282 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840112 6 $85.00
623137 $856.68 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to841387 6 $142.78
624675 $1,150.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to845109 6 $191.81
592975 ($902.88) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 ($150.48)
592975 $902.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $150.48
618583 $318.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $53.01
618583 $1,108.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863441 6 $184.79
622974 $974.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865471 6 $162.35
624499 $1,056.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866269 6 $176.15
584598 $209.94 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $69.98
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-45
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
245 MILL ROAD
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
APARTMENT MGMT ASSOC
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
584598 $1,535.91 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $511.97
625063 $434.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to873402 6 $72.45
593891 $392.60 Credit2010-01-01 2010-05-31to 2010-01-01 2010-06-30to883813 5 $78.52
625071 $583.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to886813 6 $97.30
619191 $172.74 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to889751 3 $57.58
2010-01-07Posted Date Total TAC Amount: $8,014.03
625689 $755.43 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to840428 3 $251.81
625689 $1,510.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to840428 6 $251.81
626140 $625.23 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to844946 3 $208.41
626140 $1,250.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to844946 6 $208.41
625695 $528.45 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to860547 3 $176.15
625695 $1,056.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to860547 6 $176.15
628826 $352.34 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to868456 2 $176.17
628826 $1,057.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868456 6 $176.17
616829 $29.25 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889200 1 $29.25
616829 $29.25 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to889200 1 $29.25
629102 $372.20 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to889200 5 $74.44
629102 $446.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889200 6 $74.44
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $1,170.00
599169 $135.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to832063 3 $45.00
599169 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to832063 6 $45.00
599119 $255.00 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to868019 3 $85.00
599119 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to868019 6 $85.00
2009-04-15Posted Date Total TAC Amount: $377.34
611077 $149.34 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to880168 3 $49.78
611077 $228.00 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to880168 3 $76.00
2009-05-15Posted Date Total TAC Amount: $976.60
613533 $349.92 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to742811 2 $174.96
614049 $338.30 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859189 2 $169.15
614336 $288.38 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868912 2 $144.19
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $14,340.56
613533 $1,049.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to742811 6 $174.96
567258 $561.72 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to803425 3 $187.24
582219 $973.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to828221 6 $162.18
599169 $135.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to832063 3 $45.00
599169 $1,206.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to832063 6 $201.11
599169 ($603.33) Debit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832063 3 ($201.11)
581222 $117.69 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834023 3 $39.23
581222 $498.99 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834023 3 $166.33
566805 $571.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to834558 3 $190.46
568554 $571.38 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to836389 3 $190.46
567581 $113.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to837804 3 $37.91
567581 $234.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to837804 3 $78.00
599331 $1,348.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847727 6 $224.68
599122 $887.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to854554 6 $147.97
592289 $929.34 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855729 6 $154.89
614049 $1,014.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859189 6 $169.15
567619 $360.57 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to861698 3 $120.19
582002 $347.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865673 3 $115.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
584455 $137.99 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 $137.99
584455 ($63.07) Debit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 ($63.07)
584455 $63.07 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to866290 1 $63.07
599119 $453.84 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868019 6 $75.64
599119 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868019 6 $85.00
614336 $865.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868912 6 $144.19
585822 ($262.68) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 ($43.78)
585822 $262.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $43.78
611077 $298.68 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $49.78
611077 $456.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880168 6 $76.00
588364 $113.76 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to882557 3 $37.92
599765 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883612 6 $85.00
599765 $280.62 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to883612 6 $46.77
601412 $396.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to885539 6 $66.00
2009-07-17Posted Date Total TAC Amount: $3,725.18
613533 $109.82 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to742811 2 $54.91
613533 $329.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to742811 6 $54.91
617120 $3,285.90 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 $547.65
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-08-12Posted Date Total TAC Amount: $2,033.39
614049 $93.98 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859189 2 $46.99
614049 $281.94 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859189 6 $46.99
620596 $689.95 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to866290 5 $137.99
614336 $196.88 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to868912 2 $98.44
614336 $590.64 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868912 6 $98.44
617702 $45.00 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to889424 1 $45.00
617702 $135.00 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to889424 3 $45.00
2009-09-14Posted Date Total TAC Amount: ($1,084.23)
592289 ($154.89) Debit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to855729 1 ($154.89)
592289 ($929.34) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to855729 6 ($154.89)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-21Posted Date Total TAC Amount: $2,631.21
624659 $741.72 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to803425 3 $247.24
625175 $751.38 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to834558 3 $250.46
625486 $347.73 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to837804 3 $115.91
617120 ($3,285.90) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 ($547.65)
623038 $3,593.52 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to847841 6 $598.92
624921 $347.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865673 3 $115.92
624685 $135.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to889424 3 $45.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $17,694.08
613533 $329.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to742811 6 $54.91
613533 $1,049.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to742811 6 $174.96
624659 $1,483.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to803425 6 $247.24
582219 $162.18 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to828221 1 $162.18
599169 ($1,206.66) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 ($201.11)
599169 $1,206.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 $201.11
625175 $1,502.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834558 6 $250.46
625486 $695.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to837804 6 $115.91
599331 $1,348.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847727 6 $224.68
617120 $3,285.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 $547.65
617120 ($3,285.90) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 ($547.65)
623038 $3,593.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to847841 6 $598.92
599122 $887.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to854554 6 $147.97
592289 $929.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855729 6 $154.89
592289 ($929.34) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855729 6 ($154.89)
614049 $676.60 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859189 4 $169.15
614049 $187.96 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859189 4 $46.99
624921 $695.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865673 6 $115.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
620596 $827.94 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866290 6 $137.99
599119 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868019 6 $85.00
599119 $453.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868019 6 $75.64
614336 $590.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868912 6 $98.44
614336 $865.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868912 6 $144.19
585822 $131.34 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $43.78
585822 ($131.34) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 ($43.78)
611077 $228.00 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $76.00
611077 $149.34 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to880168 3 $49.78
599765 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883612 6 $85.00
599765 $280.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to883612 6 $46.77
601412 $396.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885539 6 $66.00
624685 $270.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to889424 6 $45.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3983-65
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
26 EBBITTS STREET
# of Month
Monthly TAC Amount
Owner Information:
2611 WEST 2 STREET
BROOKLYN, NY 112236353
TYSENS PARK APARTMENTS, LLC
TYSENS PARK APARTMENTS
2611 WEST 2ND STREET
BROOKLYN, NY 11223
Managing Agent Information:
2010-01-07Posted Date Total TAC Amount: $3,353.65
625566 $540.51 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to861698 3 $180.17
625566 $1,081.02 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to861698 6 $180.17
620596 $471.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to866290 5 $94.20
620596 $565.20 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866290 6 $94.20
620679 $77.44 Credit2009-08-01 2009-09-30to 2009-07-01 2009-12-31to890196 2 $38.72
627629 $206.16 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to890196 3 $68.72
627629 $412.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to890196 6 $68.72
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-18
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
385 OAK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
RICHMOND PROPERTY MANAGEMENT
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $1,230.54
605854 $1,230.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821058 6 $205.09
2009-05-15Posted Date Total TAC Amount: $437.58
614159 $437.58 Credit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 $145.86
2009-05-16Posted Date Total TAC Amount: $2,711.91
570039 $511.56 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to806640 4 $127.89
570039 $94.65 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to806640 4 $23.66
605854 $1,230.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821058 6 $205.09
614159 $875.16 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 $145.86
2009-07-17Posted Date Total TAC Amount: $840.48
551864 ($19.92) Debit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to821058 6 ($3.32)
551864 ($19.92) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to821058 6 ($3.32)
551864 ($19.92) Debit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to821058 6 ($3.32)
551864 ($19.92) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to821058 6 ($3.32)
605854 $460.08 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821058 6 $76.68
605854 $460.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821058 6 $76.68
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-18
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
385 OAK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
RICHMOND PROPERTY MANAGEMENT
EMMA V NICHOL
RICHMOND PROPERTY
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $2,128.20
605854 $1,230.54 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821058 6 $205.09
605854 $460.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to821058 6 $76.68
614159 $437.58 Credit2010-01-01 2010-04-14to 2010-01-01 2010-06-30to853264 4 $109.40
2010-01-07Posted Date Total TAC Amount: $1,571.43
614159 $664.35 Credit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 $221.45
614159 ($437.58) Debit2009-04-15 2009-06-30to 2009-01-01 2009-06-30to853264 3 ($145.86)
614159 ($875.16) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 ($145.86)
614159 $1,328.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to853264 6 $221.45
614159 ($437.58) Debit2010-01-01 2010-04-14to 2010-01-01 2010-06-30to853264 4 ($109.40)
614159 $1,328.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to853264 6 $221.45
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
242 MALDEN PLACE
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD.
REGO PARK, NY 11374
MIDSTATE MGMT CORP.
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $2,274.02
483839 $24.40 Credit2005-04-01 2005-04-30to 2005-01-01 2005-06-30to751999 1 $24.40
483839 $73.20 Credit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to751999 3 $24.40
483839 $146.40 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to751999 6 $24.40
483839 $146.40 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to751999 6 $24.40
483839 $73.20 Credit2006-07-01 2006-09-30to 2006-07-01 2006-12-31to751999 3 $24.40
544597 $18.80 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to751999 2 $9.40
544597 $56.40 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to751999 6 $9.40
544597 $56.40 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to751999 6 $9.40
544597 $56.40 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to751999 6 $9.40
544597 $28.20 Credit2008-07-01 2008-09-30to 2008-07-01 2008-12-31to751999 3 $9.40
601275 $283.20 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to751999 3 $94.40
601275 $566.40 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to751999 6 $94.40
527251 $18.80 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to809135 2 $9.40
527251 $56.40 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to809135 6 $9.40
527251 $56.40 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to809135 6 $9.40
527251 $18.80 Credit2008-01-01 2008-02-29to 2008-01-01 2008-06-30to809135 2 $9.40
527251 $1,251.64 Credit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to809135 4 $312.91
527251 $1,877.46 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to809135 6 $312.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
242 MALDEN PLACE
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD.
REGO PARK, NY 11374
MIDSTATE MGMT CORP.
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
582721 ($1,214.04) Debit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to809135 4 ($303.51)
582721 ($1,821.06) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to809135 6 ($303.51)
582721 $2,321.28 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to809135 6 $386.88
582721 ($1,821.06) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to809135 6 ($303.51)
2009-05-16Posted Date Total TAC Amount: $5,516.21
601275 $566.40 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751999 6 $94.40
601275 $1,729.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751999 6 $288.18
582721 $2,321.28 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 $386.88
582721 ($1,821.06) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 ($303.51)
582721 $1,821.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to809135 6 $303.51
604792 $899.45 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to863857 5 $179.89
2009-07-17Posted Date Total TAC Amount: $71.43
614223 $47.62 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to888358 2 $23.81
614223 $23.81 Credit2009-07-01 2009-07-31to 2009-07-01 2009-12-31to888358 1 $23.81
2009-08-12Posted Date Total TAC Amount: $303.00
620841 $303.00 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to888358 5 $60.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4000-39
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
242 MALDEN PLACE
# of Month
Monthly TAC Amount
Owner Information:
97-77 QUEENS BLVD.
REGO PARK, NY 11374
MIDSTATE MGMT CORP.
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $4,980.36
601275 $1,729.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751999 6 $288.18
601275 $566.40 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751999 6 $94.40
582721 $2,321.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to809135 6 $386.88
582721 ($607.02) Debit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to809135 2 ($303.51)
582721 $607.02 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to809135 2 $303.51
620841 $363.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to888358 6 $60.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-01-14Posted Date Total TAC Amount: $1,653.61
605170 $236.23 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to811927 1 $236.23
605170 $1,417.38 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to811927 6 $236.23
2009-02-10Posted Date Total TAC Amount: $315.00
605170 $45.00 Credit2008-12-01 2008-12-31to 2008-07-01 2008-12-31to811927 1 $45.00
605170 $270.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to811927 6 $45.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $1,463.14
528047 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to859717 2 $7.05
528047 $42.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to859717 6 $7.05
528047 $42.30 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to859717 6 $7.05
528047 $21.15 Credit2008-01-01 2008-03-31to 2008-01-01 2008-06-30to859717 3 $7.05
528047 $413.22 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to859717 3 $137.74
528047 $550.96 Credit2008-07-01 2008-10-31to 2008-07-01 2008-12-31to859717 4 $137.74
582718 ($392.07) Debit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to859717 3 ($130.69)
582718 ($784.14) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to859717 6 ($130.69)
582718 $427.24 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to859717 2 $213.62
582718 $1,281.72 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to859717 6 $213.62
582718 ($784.14) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to859717 6 ($130.69)
541076 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to869083 2 $7.05
541076 $42.30 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to869083 6 $7.05
541076 $42.30 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to869083 6 $7.05
541076 $42.30 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to869083 6 $7.05
541076 $14.10 Credit2008-07-01 2008-08-31to 2008-07-01 2008-12-31to869083 2 $7.05
597280 $190.16 Credit2008-09-01 2008-12-31to 2008-07-01 2008-12-31to869083 4 $47.54
597280 $285.24 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869083 6 $47.54
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: ($854.48)
582718 ($522.76) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 ($130.69)
582718 $522.76 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 $130.69
582718 ($854.48) Debit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to859717 4 ($213.62)
2009-05-15Posted Date Total TAC Amount: $413.19
599117 $137.73 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to865713 3 $45.91
599117 $275.46 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to865713 6 $45.91
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $5,797.22
605170 $1,181.15 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to811927 5 $236.23
605170 $225.00 Credit2009-07-01 2009-11-30to 2009-07-01 2009-12-31to811927 5 $45.00
591308 $400.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818588 6 $66.69
591308 $1,291.80 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to818588 6 $215.30
575460 $1,447.98 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to822788 6 $241.33
582718 $784.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $130.69
582718 $784.14 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $130.69
582718 ($784.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($130.69)
582718 $1,281.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 $213.62
582718 ($1,281.72) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($213.62)
582718 ($784.14) Debit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859717 6 ($130.69)
599117 $137.73 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865713 3 $45.91
599117 $374.52 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to865713 3 $124.84
597280 $453.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869083 6 $75.61
597280 $285.24 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869083 6 $47.54
2009-10-21Posted Date Total TAC Amount: $512.25
625065 $512.25 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865713 3 $170.75
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4001-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
2838 HYLAN BOULEVARD
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $3,455.34
591308 $400.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to818588 6 $66.69
591308 $1,291.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to818588 6 $215.30
582718 ($1,281.72) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859717 6 ($213.62)
582718 ($392.07) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 ($130.69)
582718 $1,281.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859717 6 $213.62
582718 $392.07 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 $130.69
582718 ($392.07) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 ($130.69)
582718 $392.07 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to859717 3 $130.69
625065 $1,024.50 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865713 6 $170.75
597280 $285.24 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869083 6 $47.54
597280 $453.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869083 6 $75.61
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4002-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $3,058.14
608661 $1,863.70 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to738720 5 $372.74
609735 $1,194.44 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to751672 4 $298.61
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4002-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $5,837.24
437395 $25.08 Credit2003-02-01 2003-02-28to 2003-01-01 2003-06-30to738720 1 $25.08
437395 $31.35 Credit2003-02-01 2003-06-30to 2003-01-01 2003-06-30to738720 5 $6.27
437395 $37.62 Credit2003-07-01 2003-12-31to 2003-07-01 2003-12-31to738720 6 $6.27
437395 $37.62 Credit2004-01-01 2004-06-30to 2004-01-01 2004-06-30to738720 6 $6.27
437395 $37.62 Credit2004-07-01 2004-12-31to 2004-07-01 2004-12-31to738720 6 $6.27
437395 ($4.86) Debit2004-07-01 2004-12-31to 2004-07-01 2004-12-31to738720 6 ($0.81)
437395 $6.27 Credit2005-01-01 2005-01-31to 2005-01-01 2005-06-30to738720 1 $6.27
437395 ($0.81) Debit2005-01-01 2005-01-31to 2005-01-01 2005-06-30to738720 1 ($0.81)
492381 $25.20 Credit2005-02-01 2005-06-30to 2005-01-01 2005-06-30to738720 5 $5.04
492381 $18.30 Credit2005-04-01 2005-04-30to 2005-01-01 2005-06-30to738720 1 $18.30
492381 ($2.34) Debit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to738720 3 ($0.78)
492381 $54.90 Credit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to738720 3 $18.30
492381 $30.24 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 $5.04
492381 $109.80 Credit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 $18.30
492381 ($4.68) Debit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to738720 6 ($0.78)
492381 $109.80 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 $18.30
492381 ($4.68) Debit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 ($0.78)
492381 $30.24 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to738720 6 $5.04
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4002-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
492381 $109.80 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 $18.30
492381 $30.24 Credit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 $5.04
492381 ($4.68) Debit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to738720 6 ($0.78)
492381 $14.10 Credit2006-11-01 2006-12-31to 2006-07-01 2006-12-31to738720 2 $7.05
492381 $5.04 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $5.04
492381 $18.30 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $18.30
492381 $7.05 Credit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 $7.05
492381 ($0.78) Debit2007-01-01 2007-01-31to 2007-01-01 2007-06-30to738720 1 ($0.78)
550972 $156.20 Credit2007-02-01 2007-06-30to 2007-01-01 2007-06-30to738720 5 $31.24
550972 $187.44 Credit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to738720 6 $31.24
550972 $187.44 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to738720 6 $31.24
550972 $187.44 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to738720 6 $31.24
550972 $31.24 Credit2009-01-01 2009-01-31to 2009-01-01 2009-06-30to738720 1 $31.24
608661 $156.20 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to738720 5 $31.24
608661 $187.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to738720 6 $31.24
608661 $2,236.44 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to738720 6 $372.74
609735 $1,791.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to751672 6 $298.61
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4002-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
600 TYSENS LANE
# of Month
Monthly TAC Amount
Owner Information:
590 56TH STREET
WEST NEW YORK, NJ 07093
KINGS & QUEENS HOLDINGS, LLC
KINGS & QUEENS HOLDINGS,
590 56TH STREET
WEST NEW YORK, NJ 07093
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $4,215.54
608661 $2,236.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to738720 6 $372.74
608661 $187.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to738720 6 $31.24
609735 $1,791.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to751672 6 $298.61
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4064-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
33 BEACON PLACE
# of Month
Monthly TAC Amount
Owner Information:
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-04-15Posted Date Total TAC Amount: $2,553.51
510965 $66.45 Credit2005-10-01 2005-12-31to 2005-07-01 2005-12-31to810508 3 $22.15
510965 $132.90 Credit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to810508 6 $22.15
510965 $66.45 Credit2006-07-01 2006-09-30to 2006-07-01 2006-12-31to810508 3 $22.15
510965 $171.99 Credit2006-10-01 2006-12-31to 2006-07-01 2006-12-31to810508 3 $57.33
510965 $343.98 Credit2007-01-01 2007-06-30to 2007-01-01 2007-06-30to810508 6 $57.33
510965 $171.99 Credit2007-07-01 2007-09-30to 2007-07-01 2007-12-31to810508 3 $57.33
567345 $177.12 Credit2007-10-01 2007-12-31to 2007-07-01 2007-12-31to810508 3 $59.04
567345 $354.24 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to810508 6 $59.04
567345 $177.12 Credit2008-07-01 2008-09-30to 2008-07-01 2008-12-31to810508 3 $59.04
599763 $297.09 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to810508 3 $99.03
599763 $594.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to810508 6 $99.03
2009-05-15Posted Date Total TAC Amount: $278.22
614355 $278.22 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859067 2 $139.11
2009-05-16Posted Date Total TAC Amount: $1,713.15
599763 $297.09 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to810508 3 $99.03
599763 $581.40 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to810508 3 $193.80
614355 $834.66 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859067 6 $139.11
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4064-1
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
33 BEACON PLACE
# of Month
Monthly TAC Amount
Owner Information:
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
MARYELLEN DOTTI
153 MILTON AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $280.72
614355 $70.18 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to859067 2 $35.09
614355 $210.54 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to859067 6 $35.09
2009-10-27Posted Date Total TAC Amount: $696.80
614355 $834.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to859067 6 $139.11
614355 $140.36 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to859067 4 $35.09
614355 ($278.22) Debit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to859067 2 ($139.11)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4640-22
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3745 AMBOY ROAD
# of Month
Monthly TAC Amount
Owner Information:
NG PETRAS, JR
60 HILLSIDE DRIVE
MANHASSET, NY 11030
GREAT KILLS ASSOCIATES LLC
NG PETRAS, JR.
GREAT KILLS ASSOCIATES
60 HILLSIDE DRIVE
MANHASSET, NY 11030
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $2,294.35
608376 $2,294.35 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to702635 5 $458.87
2009-05-16Posted Date Total TAC Amount: $2,753.22
608376 $2,753.22 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to702635 6 $458.87
2009-10-21Posted Date Total TAC Amount: ($1,376.61)
608376 ($1,376.61) Debit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to702635 3 ($458.87)
2009-10-27Posted Date Total TAC Amount: $0.00
608376 ($2,753.22) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702635 6 ($458.87)
608376 $2,753.22 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to702635 6 $458.87
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4655-36
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
15 WINDEMERE AVENUE
# of Month
Monthly TAC Amount
Owner Information:
3 GREELEY AVENUE
STATEN ISLAND, NY 10306-2400
JOHN & EMMA NICHOL
RICHMOND PROP
3 GREELEY AVENUE
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $180.00
609599 $180.00 Credit2009-02-15 2009-06-30to 2009-01-01 2009-06-30to884431 5 $36.00
2009-05-15Posted Date Total TAC Amount: $482.44
613822 $482.44 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to842029 2 $241.22
2009-05-16Posted Date Total TAC Amount: $1,663.32
613822 $1,447.32 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to842029 6 $241.22
609599 $216.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to884431 6 $36.00
2009-10-27Posted Date Total TAC Amount: $1,483.32
613822 $1,447.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to842029 6 $241.22
609599 $36.00 Credit2010-01-01 2010-02-14to 2010-01-01 2010-06-30to884431 2 $18.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4698-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3180 AMBOY ROAD
# of Month
Monthly TAC Amount
Owner Information:
MARY BAVARO
P. O. BOX 251 - GKS
STATEN ISLAND, NY 10306
MARY BAVARO
P O BOX 251 - G.K.S.
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-03-31Posted Date Total TAC Amount: $961.80
609831 $961.80 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to838702 4 $240.45
2009-04-15Posted Date Total TAC Amount: $446.05
611410 $446.05 Credit2009-02-01 2009-06-30to 2009-01-01 2009-06-30to872639 5 $89.21
2009-05-15Posted Date Total TAC Amount: $152.68
615079 $152.68 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to882492 1 $152.68
2009-05-16Posted Date Total TAC Amount: $2,894.04
609831 $1,442.70 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to838702 6 $240.45
611410 $535.26 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872639 6 $89.21
615079 $916.08 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to882492 6 $152.68
2009-10-21Posted Date Total TAC Amount: $289.50
552904 $38.60 Credit2008-05-01 2008-06-30to 2008-01-01 2008-06-30to838702 2 $19.30
552904 $96.50 Credit2008-05-01 2008-05-31to 2008-01-01 2008-06-30to838702 1 $96.50
552904 $115.80 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to838702 6 $19.30
552904 $38.60 Credit2009-01-01 2009-02-28to 2009-01-01 2009-06-30to838702 2 $19.30
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-4698-19
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
3180 AMBOY ROAD
# of Month
Monthly TAC Amount
Owner Information:
MARY BAVARO
P. O. BOX 251 - GKS
STATEN ISLAND, NY 10306
MARY BAVARO
P O BOX 251 - G.K.S.
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $2,894.04
609831 $1,442.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to838702 6 $240.45
611410 $535.26 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to872639 6 $89.21
615079 $916.08 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882492 6 $152.68
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5015-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
7 BENTON COURT
# of Month
Monthly TAC Amount
Owner Information:
3171 RICHMOND RD
STATEN ISLAND, NY 10306-1949
MIMI NECHAUS & ALFONS NECHAUS
MIMI NEUHAUS
3171 RICHMOND ROAD
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-08-12Posted Date Total TAC Amount: $1,235.36
620378 $176.48 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to877300 1 $176.48
620378 $1,058.88 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to877300 6 $176.48
2009-10-27Posted Date Total TAC Amount: $1,058.88
620378 $1,058.88 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877300 6 $176.48
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5016-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 BAY TERRACE
# of Month
Monthly TAC Amount
Owner Information:
HOWARD SPRINGER
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
25 BAY TERRACE ASSOCIATES
HOWARD SPRINGER
25 BAY TERRACE
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $615.06
606534 $615.06 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874602 6 $102.51
2009-03-31Posted Date Total TAC Amount: $456.18
606534 $456.18 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to874602 6 $76.03
2009-04-15Posted Date Total TAC Amount: $501.96
611060 $501.96 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to858354 3 $167.32
2009-05-16Posted Date Total TAC Amount: $2,998.92
595005 $923.76 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to833075 6 $153.96
611060 $1,003.92 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858354 6 $167.32
606534 $615.06 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874602 6 $102.51
606534 $456.18 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to874602 6 $76.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5016-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 BAY TERRACE
# of Month
Monthly TAC Amount
Owner Information:
HOWARD SPRINGER
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
25 BAY TERRACE ASSOCIATES
HOWARD SPRINGER
25 BAY TERRACE
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-07-17Posted Date Total TAC Amount: $309.72
497129 ($13.53) Debit2005-04-01 2005-06-30to 2005-01-01 2005-06-30to858354 3 ($4.51)
497129 ($27.06) Debit2005-07-01 2005-12-31to 2005-07-01 2005-12-31to858354 6 ($4.51)
497129 ($27.06) Debit2006-01-01 2006-06-30to 2006-01-01 2006-06-30to858354 6 ($4.51)
497129 ($27.06) Debit2006-07-01 2006-12-31to 2006-07-01 2006-12-31to858354 6 ($4.51)
497129 ($13.53) Debit2007-01-01 2007-03-31to 2007-01-01 2007-06-30to858354 3 ($4.51)
555817 ($28.89) Debit2007-04-01 2007-06-30to 2007-01-01 2007-06-30to858354 3 ($9.63)
555817 ($57.78) Debit2007-07-01 2007-12-31to 2007-07-01 2007-12-31to858354 6 ($9.63)
555817 ($57.78) Debit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to858354 6 ($9.63)
555817 ($57.78) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to858354 6 ($9.63)
555817 ($28.89) Debit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to858354 3 ($9.63)
611060 $216.36 Credit2009-04-01 2009-06-30to 2009-01-01 2009-06-30to858354 3 $72.12
611060 $432.72 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to858354 6 $72.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5016-5
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
25 BAY TERRACE
# of Month
Monthly TAC Amount
Owner Information:
HOWARD SPRINGER
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
25 BAY TERRACE ASSOCIATES
HOWARD SPRINGER
25 BAY TERRACE
25 BAY TERRACE - RM 14A
STATEN ISLAND, NY 10306
Managing Agent Information:
2009-10-27Posted Date Total TAC Amount: $3,431.64
595005 $923.76 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to833075 6 $153.96
611060 $432.72 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858354 6 $72.12
611060 $1,003.92 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to858354 6 $167.32
606534 $615.06 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874602 6 $102.51
606534 $456.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874602 6 $76.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5229-7
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
475 ARMSTRONG AVENUE
# of Month
Monthly TAC Amount
Owner Information:
NICHOLAS G PETRAS JR
60 HILLSIDE AVENUE
MANHASSET, NY 11030
475-485 ARMSTRONG AVENUE LLC
NICHOLAS G PETRAS JR
475-485 ARMSTRONG AVENUE
60 HILLSIDE AVENUE
MANHASSET, NY 11030
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $864.60
584062 $864.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to857614 6 $144.10
2009-10-27Posted Date Total TAC Amount: $144.10
584062 $144.10 Credit2010-01-01 2010-01-31to 2010-01-01 2010-06-30to857614 1 $144.10
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5250-16
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
12 HILLCREST AVENUE
# of Month
Monthly TAC Amount
Owner Information:
PO BOX 915
FORT LEE, NJ 07024
HILLCREST APARTMENTS
BELLE ENDERVELT
PO BOX 915
FORT LEE, NJ 07024
Managing Agent Information:
2009-05-16Posted Date Total TAC Amount: $180.24
602280 $180.24 Credit2009-07-01 2009-10-14to 2009-07-01 2009-12-31to877052 4 $45.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5487-69
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
300 CORTELYOU AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1601 OCEAN PARKKWAY 1B
BROOKLYN, NY 11223
300 CORTELYOU REALTY CORP
BENNY COSAJ
1601 OCEAN PARKWAY 1B
BROOKLYN, NY 11223
Managing Agent Information:
2009-05-15Posted Date Total TAC Amount: $322.12
613858 $322.12 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to739831 2 $161.06
2009-05-16Posted Date Total TAC Amount: $966.36
613858 $966.36 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to739831 6 $161.06
2009-10-27Posted Date Total TAC Amount: $966.36
613858 $966.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to739831 6 $161.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-5491-1153
SCRIE TAC REPORT: TAC Issued in Calendar Year 2009
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
28 FENWAY CIRCLE
# of Month
Monthly TAC Amount
Owner Information:
LENORE FAZIO
28 FENWAY CIRCLE
STATEN ISLAND, NY 10308
LENORE FAZIO
90 CARNEGIE AVENUE
STATEN ISLAND, NY 10314
Managing Agent Information:
2009-02-10Posted Date Total TAC Amount: $411.00
606931 $411.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to711761 6 $68.50
2009-05-16Posted Date Total TAC Amount: $411.00
606931 $411.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to711761 6 $68.50
2009-10-21Posted Date Total TAC Amount: $1,020.00
606931 $510.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to711761 6 $85.00
606931 $510.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to711761 6 $85.00
2009-10-27Posted Date Total TAC Amount: $921.00
606931 $411.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to711761 6 $68.50
606931 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to711761 6 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email SCRIE@finance.nyc.gov
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
top related