5-3-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2010
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:
2010-05-28Posted Date Total TAC Amount: $534.08
596908 $274.40 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to810369 2 $137.20
596908 $259.68 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to810369 2 $129.84
2010-08-26Posted Date Total TAC Amount: $1,717.56
651626 $1,717.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to733478 6 $286.26
2010-11-05Posted Date Total TAC Amount: $1,717.56
651626 $1,717.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to733478 6 $286.26
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $573.88
596595 $573.88 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to747454 2 $286.94
2010-08-26Posted Date Total TAC Amount: $1,353.92
651477 $1,353.92 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to747454 4 $338.48
2010-11-05Posted Date Total TAC Amount: $2,030.88
651477 $2,030.88 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to747454 6 $338.48
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $259.70
643389 $259.70 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to817456 1 $259.70
2010-05-28Posted Date Total TAC Amount: $1,813.40
643389 $1,558.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to817456 6 $259.70
596537 $151.64 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to868696 2 $75.82
596537 $103.56 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to868696 2 $51.78
2010-09-30Posted Date Total TAC Amount: $738.96
651817 $738.96 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to868696 4 $184.74
2010-11-05Posted Date Total TAC Amount: $2,666.64
643389 $1,558.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to817456 6 $259.70
651817 $1,108.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868696 6 $184.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: ($334.05)
611245 ($133.62) Debit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to881295 2 ($66.81)
611245 ($200.43) Debit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to881295 3 ($66.81)
2010-05-28Posted Date Total TAC Amount: $0.00
613574 ($340.92) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858637 6 ($56.82)
613574 $340.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858637 6 $56.82
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $640.98
641682 $640.98 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to866713 3 $213.66
2010-05-28Posted Date Total TAC Amount: $1,317.59
641682 $1,281.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866713 6 $213.66
623936 $35.63 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to881533 1 $35.63
2010-08-26Posted Date Total TAC Amount: $2,144.67
652695 $974.85 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to866225 5 $194.97
652695 $1,169.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866225 6 $194.97
2010-11-05Posted Date Total TAC Amount: $1,476.93
652695 $194.97 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to866225 1 $194.97
641682 $1,281.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866713 6 $213.66
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $864.55
605738 $864.55 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to826449 6 $144.09
2010-07-22Posted Date Total TAC Amount: $119.12
649512 $119.12 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to895946 4 $29.78
2010-11-03Posted Date Total TAC Amount: $151.58
655365 $151.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to895946 2 $75.79
2010-11-05Posted Date Total TAC Amount: $454.74
655365 $454.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895946 6 $75.79
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $2,348.16
610893 $1,245.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to852314 6 $207.62
618684 $592.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872380 6 $98.74
618684 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872380 6 $85.00
2010-08-26Posted Date Total TAC Amount: $792.64
643700 $198.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to871366 2 $99.08
643700 $594.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to871366 6 $99.08
2010-11-05Posted Date Total TAC Amount: $1,696.92
643700 $594.48 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to871366 6 $99.08
618684 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872380 6 $85.00
618684 $592.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872380 6 $98.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-115-6
SCRIE TAC REPORT: TAC Issued in Calendar Year 2010
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
407 WOODSTOCK AVENUE
# of Month
Monthly TAC Amount
Owner Information:
407 WOODSTOCK AVENUE
STATEN ISLAND, NY 10301-3037
407 WOODSTOCK CORP
EXARCHOS KOSTAS
PO BOX 270
STATEN ISLAND, NY 10302
Managing Agent Information:
2010-11-03Posted Date Total TAC Amount: $297.94
658156 $297.94 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897776 2 $148.97
2010-11-05Posted Date Total TAC Amount: $893.82
658156 $893.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897776 6 $148.97
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-132-397
SCRIE TAC REPORT: TAC Issued in Calendar Year 2010
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
558 CASTLETON AVENUE
# of Month
Monthly TAC Amount
Owner Information:
1663 EIGHTH AVENUE
BROOKLYN, NY 11215
CASTLETON AVENUE ASSOCIATES
LEO JOSEPH
189 MONTAGUE STREET
BROOKLYN, NY 11201
Managing Agent Information:
2010-05-26Posted Date Total TAC Amount: $2,265.42
646832 $166.52 Credit2007-09-01 2007-12-31to 2007-07-01 2007-12-31to869826 4 $41.63
646832 $249.78 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to869826 6 $41.63
646832 $249.78 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to869826 6 $41.63
646832 $249.78 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869826 6 $41.63
646832 $83.26 Credit2009-07-01 2009-08-31to 2009-07-01 2009-12-31to869826 2 $41.63
646835 $506.52 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to869826 4 $126.63
646835 $759.78 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to869826 6 $126.63
2010-05-28Posted Date Total TAC Amount: $759.78
646835 $759.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869826 6 $126.63
2010-11-05Posted Date Total TAC Amount: $759.78
646835 $759.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869826 6 $126.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-138-258
SCRIE TAC REPORT: TAC Issued in Calendar Year 2010
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
105 DAVIS AVENUE
# of Month
Monthly TAC Amount
Owner Information:
285 ST MARKS PLACE
STATEN ISLAND, NY 10301
SNUG HARBOR BARD-DAVIS ASSOCIATION
545 WEST 162 STREET
MANAGEMENT OFFICE
95-04 DELANCEY STREET
NEW YORK, NY 10002
Managing Agent Information:
2010-11-03Posted Date Total TAC Amount: $72.58
657934 $72.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897698 2 $36.29
2010-11-05Posted Date Total TAC Amount: $217.74
657934 $217.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897698 6 $36.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $674.88
616902 $160.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853743 6 $26.68
616902 $514.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853743 6 $85.80
2010-11-05Posted Date Total TAC Amount: $449.92
616902 $343.20 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to853743 4 $85.80
616902 $106.72 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to853743 4 $26.68
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $688.37
644594 $163.37 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to870038 1 $163.37
645582 $525.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to886890 5 $105.00
2010-05-28Posted Date Total TAC Amount: $2,990.21
624278 $1,255.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847417 6 $209.24
644594 $980.22 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870038 6 $163.37
621970 $328.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878245 6 $54.81
621970 ($328.86) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878245 6 ($54.81)
629793 $124.55 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to878245 1 $124.55
645582 $630.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to886890 6 $105.00
2010-06-11Posted Date Total TAC Amount: $785.20
633942 $785.20 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to871754 5 $157.04
2010-07-22Posted Date Total TAC Amount: $942.24
633942 $942.24 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to871754 6 $157.04
2010-11-03Posted Date Total TAC Amount: $313.26
658213 $313.26 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to897799 2 $156.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $4,747.68
624278 $1,255.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847417 6 $209.24
644594 $980.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to870038 6 $163.37
633942 $942.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to871754 6 $157.04
621970 $328.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878245 6 $54.81
621970 ($328.86) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878245 6 ($54.81)
645582 $630.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886890 6 $105.00
658213 $939.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897799 6 $156.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $218.00
596579 $218.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to757059 1 $218.00
2010-07-22Posted Date Total TAC Amount: $1,390.00
648980 $1,390.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to757059 5 $278.00
2010-11-05Posted Date Total TAC Amount: $1,668.00
648980 $1,668.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to757059 6 $278.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,725.00
624662 $1,725.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to726723 6 $287.50
2010-11-05Posted Date Total TAC Amount: $1,725.00
624662 $1,725.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to726723 6 $287.50
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $129.12
595579 $129.12 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to866797 1 $129.12
2010-08-26Posted Date Total TAC Amount: $945.60
652679 $945.60 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to866797 5 $189.12
2010-11-05Posted Date Total TAC Amount: $1,134.72
652679 $1,134.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866797 6 $189.12
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $604.64
634636 $151.16 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to887346 2 $75.58
634636 $453.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887346 6 $75.58
2010-05-28Posted Date Total TAC Amount: $3,728.02
602747 $1,167.64 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to834498 4 $291.91
609732 $500.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834976 6 $83.48
609732 $1,392.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834976 6 $232.15
600428 $364.28 Credit2010-07-01 2010-09-14to 2010-07-01 2010-12-31to868436 3 $121.43
634636 $302.32 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to887346 4 $75.58
2010-08-26Posted Date Total TAC Amount: $1,004.80
654288 $1,004.80 Credit2010-09-15 2010-12-31to 2010-07-01 2010-12-31to868436 4 $251.20
2010-11-03Posted Date Total TAC Amount: $677.98
657815 $677.98 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to834498 2 $338.99
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $4,172.40
657815 $2,033.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834498 6 $338.99
609732 $464.30 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to834976 2 $232.15
609732 $166.96 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to834976 2 $83.48
654288 $1,507.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868436 6 $251.20
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $786.08
631331 $196.52 Credit2009-11-15 2009-12-31to 2009-07-01 2009-12-31to862710 2 $98.26
631331 $589.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to862710 6 $98.26
2010-04-22Posted Date Total TAC Amount: $2,407.44
632119 $601.86 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to752431 2 $300.93
632119 $1,805.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to752431 6 $300.93
2010-05-28Posted Date Total TAC Amount: $2,997.38
632119 $1,805.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to752431 6 $300.93
631331 $589.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to862710 6 $98.26
603601 $602.24 Credit2010-07-01 2010-11-14to 2010-07-01 2010-12-31to878937 5 $120.45
2010-08-26Posted Date Total TAC Amount: $2,133.42
651087 $2,133.42 Credit2010-07-15 2010-12-31to 2010-07-01 2010-12-31to831725 6 $355.57
2010-11-05Posted Date Total TAC Amount: $4,528.56
632119 $1,805.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to752431 6 $300.93
651087 $2,133.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831725 6 $355.57
631331 $589.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to862710 6 $98.26
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-06-11Posted Date Total TAC Amount: $1,491.32
647379 $1,491.32 Credit2010-03-15 2010-06-30to 2010-01-01 2010-06-30to751729 4 $372.83
2010-07-22Posted Date Total TAC Amount: $2,236.98
647379 $2,236.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to751729 6 $372.83
2010-11-05Posted Date Total TAC Amount: $2,236.98
647379 $2,236.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to751729 6 $372.83
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $2,928.12
621413 $2,928.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to718567 6 $488.02
2010-11-05Posted Date Total TAC Amount: $2,928.12
621413 $2,928.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to718567 6 $488.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-07-22Posted Date Total TAC Amount: $110.40
649649 $110.40 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to895979 2 $55.20
2010-09-30Posted Date Total TAC Amount: $342.52
653163 $342.52 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to895979 4 $85.63
2010-11-05Posted Date Total TAC Amount: $513.78
653163 $513.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895979 6 $85.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $5,732.10
626969 $5,732.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709365 6 $955.35
2010-11-05Posted Date Total TAC Amount: $5,732.10
626969 $5,732.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to709365 6 $955.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-06-11Posted Date Total TAC Amount: $817.16
641803 $817.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to811399 2 $408.58
2010-07-22Posted Date Total TAC Amount: $2,451.48
641803 $2,451.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to811399 6 $408.58
2010-11-05Posted Date Total TAC Amount: $1,634.32
641803 $1,634.32 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to811399 4 $408.58
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $392.18
601513 $272.16 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to862046 3 $90.72
624263 $120.02 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to886062 2 $60.01
2010-07-22Posted Date Total TAC Amount: $4,318.20
635910 $1,727.28 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to720631 4 $431.82
635910 $2,590.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to720631 6 $431.82
2010-11-03Posted Date Total TAC Amount: $341.56
659097 $341.56 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to886062 4 $85.39
2010-11-05Posted Date Total TAC Amount: $1,375.98
635910 $863.64 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to720631 2 $431.82
659097 $512.34 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886062 6 $85.39
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $54.38
597217 $54.38 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to881519 2 $27.19
2010-08-26Posted Date Total TAC Amount: $359.64
625764 $29.97 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to891050 1 $29.97
625764 $179.82 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891050 6 $29.97
625764 $149.85 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to891050 5 $29.97
2010-09-30Posted Date Total TAC Amount: $4,495.65
631098 $1,322.25 Credit2009-08-01 2009-12-31to 2009-07-01 2009-12-31to850551 5 $264.45
631098 $1,586.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to850551 6 $264.45
631098 $1,586.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to850551 6 $264.45
2010-11-05Posted Date Total TAC Amount: $1,586.70
631098 $1,586.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to850551 6 $264.45
2010-11-19Posted Date Total TAC Amount: $533.89
660305 $76.27 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to891050 1 $76.27
660305 $457.62 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891050 6 $76.27
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $5,184.96
623961 $2,574.24 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to500252 6 $429.04
598141 $1,390.32 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to733020 3 $463.44
615081 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to747249 6 $85.00
618151 $181.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872263 6 $30.22
618151 $529.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872263 6 $88.18
2010-06-11Posted Date Total TAC Amount: $850.00
623961 $340.00 Credit2009-09-01 2009-12-31to 2009-07-01 2009-12-31to500252 4 $85.00
623961 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to500252 6 $85.00
2010-07-22Posted Date Total TAC Amount: $510.00
623961 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to500252 6 $85.00
2010-11-05Posted Date Total TAC Amount: $4,219.64
623961 $2,574.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to500252 6 $429.04
623961 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to500252 6 $85.00
615081 $425.00 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to747249 5 $85.00
618151 $529.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872263 6 $88.18
618151 $181.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872263 6 $30.22
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $1,185.17
632134 $169.31 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to863825 1 $169.31
632134 $1,015.86 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863825 6 $169.31
2010-05-28Posted Date Total TAC Amount: $4,578.61
613376 $1,867.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to828943 6 $311.20
613474 $1,864.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to829337 6 $310.81
632134 $846.55 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to863825 5 $169.31
2010-07-22Posted Date Total TAC Amount: $1,855.50
647657 $1,009.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872785 6 $168.33
649017 $845.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882047 6 $140.92
2010-11-05Posted Date Total TAC Amount: $4,032.34
613376 $933.60 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to828943 3 $311.20
613474 $1,243.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to829337 4 $310.81
647657 $1,009.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872785 6 $168.33
649017 $845.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882047 6 $140.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: $1,190.60
640201 $476.24 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to872595 4 $119.06
640201 $714.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872595 6 $119.06
2010-11-05Posted Date Total TAC Amount: $238.12
640201 $238.12 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to872595 2 $119.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $758.32
631613 $189.58 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to855040 2 $94.79
631613 $568.74 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to855040 6 $94.79
2010-04-22Posted Date Total TAC Amount: $2,291.92
634786 $953.84 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to818124 4 $238.46
627660 $334.52 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to825776 2 $167.26
627660 $1,003.56 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to825776 6 $167.26
2010-05-26Posted Date Total TAC Amount: $1,177.70
584615 $103.41 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to872107 3 $34.47
584615 $206.82 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to872107 6 $34.47
584615 $206.82 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to872107 6 $34.47
584615 $206.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to872107 6 $34.47
584615 $103.41 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to872107 3 $34.47
644024 $313.71 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to872107 3 $104.57
646748 $36.71 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to879903 1 $36.71
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $9,107.60
611864 $1,443.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709223 6 $240.64
611864 ($1,443.84) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to709223 6 ($240.64)
634786 $1,430.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to818124 6 $238.46
616037 $26.16 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821533 6 $4.36
616037 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821533 6 $85.00
607116 $405.68 Credit2010-07-01 2010-11-14to 2010-07-01 2010-12-31to821547 5 $81.14
627660 $1,003.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to825776 6 $167.26
619037 $846.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832229 6 $141.09
621140 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832241 6 $85.00
605486 $50.11 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to843158 1 $50.11
612343 $210.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to849367 6 $35.00
631613 $568.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to855040 6 $94.79
644024 $627.42 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872107 6 $104.57
609046 $339.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873429 6 $56.65
609046 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873429 6 $85.00
622851 $761.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879901 6 $126.84
598990 $238.05 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to879902 3 $79.35
646748 $220.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 $36.71
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
626551 $215.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879905 6 $35.91
610002 $82.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880487 6 $13.75
610002 $134.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880487 6 $22.42
607117 $212.90 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to886928 5 $42.58
615275 $204.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888711 6 $34.00
2010-07-22Posted Date Total TAC Amount: $1,499.64
569177 $28.08 Credit2007-10-01 2007-12-31to 2007-07-01 2007-12-31to879905 3 $9.36
569177 $56.16 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to879905 6 $9.36
569177 $56.16 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879905 6 $9.36
569177 $56.16 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879905 6 $9.36
569177 $28.08 Credit2009-07-01 2009-09-30to 2009-07-01 2009-12-31to879905 3 $9.36
626551 $255.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879905 3 $85.00
626551 $510.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879905 6 $85.00
626551 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879905 6 $85.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: $3,131.88
643797 $888.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to821538 5 $177.69
643797 $1,066.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821538 6 $177.69
653838 $340.00 Credit2010-08-01 2010-11-30to 2010-07-01 2010-12-31to825773 4 $85.00
650701 $445.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to843158 5 $89.11
562125 ($34.42) Debit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to850095 2 ($17.21)
562125 ($68.84) Debit2009-01-01 2009-04-30to 2009-01-01 2009-06-30to850095 4 ($17.21)
653791 $195.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to896663 5 $39.00
653794 $300.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to896665 5 $60.00
2010-11-03Posted Date Total TAC Amount: $1,143.43
646748 $280.08 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to879903 3 $93.36
646748 $560.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879903 6 $93.36
646748 ($36.71) Debit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to879903 1 ($36.71)
646748 $560.16 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 $93.36
646748 ($220.26) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879903 6 ($36.71)
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $13,103.93
611864 $721.92 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to709223 3 $240.64
611864 ($721.92) Debit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to709223 3 ($240.64)
634786 $1,430.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to818124 6 $238.46
585099 $99.39 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to821508 3 $33.13
585099 $198.78 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to821508 6 $33.13
585099 $198.78 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to821508 6 $33.13
585099 $198.78 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to821508 6 $33.13
585099 $99.39 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to821508 3 $33.13
641814 $699.27 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to821508 3 $233.09
641814 $1,398.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821508 6 $233.09
641814 $1,398.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to821508 6 $233.09
616037 $17.44 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821533 4 $4.36
616037 $340.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821533 4 $85.00
643797 $177.69 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to821538 1 $177.69
627660 $1,003.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to825776 6 $167.26
619037 $846.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832229 6 $141.09
621140 $170.00 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to832241 2 $85.00
650701 $534.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to843158 6 $89.11
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
612343 $105.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to849367 3 $35.00
631613 $568.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855040 6 $94.79
644024 $627.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872107 6 $104.57
609046 $56.65 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to873429 1 $56.65
609046 $85.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to873429 1 $85.00
622851 $761.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879901 6 $126.84
646748 $220.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 $36.71
646748 ($220.26) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 ($36.71)
646748 $560.16 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879903 6 $93.36
626551 $215.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879905 6 $35.91
626551 $510.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879905 6 $85.00
610002 $44.84 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to880487 2 $22.42
610002 $27.50 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to880487 2 $13.75
615275 $136.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to888711 4 $34.00
653791 $234.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896663 6 $39.00
653794 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896665 6 $60.00
2010-11-19Posted Date Total TAC Amount: $350.98
660788 $50.14 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898426 1 $50.14
660788 $300.84 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to898426 6 $50.14
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-12-22Posted Date Total TAC Amount: $861.28
660807 $123.04 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to825773 1 $123.04
660807 $738.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to825773 6 $123.04
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $349.32
594804 $28.17 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $28.17
594804 $39.73 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $39.73
594804 $281.42 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to706462 1 $281.42
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $275.04
625675 $275.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891038 6 $45.84
2010-11-05Posted Date Total TAC Amount: $275.04
625675 $275.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to891038 6 $45.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-06-11Posted Date Total TAC Amount: $40.32
644176 $14.26 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to891306 1 $14.26
646958 $26.06 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895411 1 $26.06
2010-07-22Posted Date Total TAC Amount: $241.92
644176 $85.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to891306 6 $14.26
646958 $156.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to895411 6 $26.06
2010-09-30Posted Date Total TAC Amount: $440.00
654821 $200.00 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to888498 5 $40.00
654821 $240.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888498 6 $40.00
2010-11-05Posted Date Total TAC Amount: $467.66
654821 $240.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888498 6 $40.00
644176 $71.30 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to891306 5 $14.26
646958 $156.36 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895411 6 $26.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: $2,823.03
639040 $941.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to824811 3 $313.67
639040 $1,882.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to824811 6 $313.67
2010-11-05Posted Date Total TAC Amount: $1,882.02
639040 $1,882.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to824811 6 $313.67
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,310.93
599276 $319.68 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838652 3 $106.56
599276 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838652 3 $85.00
604179 $361.25 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to883681 5 $72.25
628745 $375.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to891406 5 $75.00
2010-11-03Posted Date Total TAC Amount: $661.65
655992 $661.65 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to838652 3 $220.55
2010-11-05Posted Date Total TAC Amount: $1,323.30
655992 $1,323.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to838652 6 $220.55
2010-11-19Posted Date Total TAC Amount: $796.25
659393 $113.75 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to883681 1 $113.75
659393 $682.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883681 6 $113.75
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-07-22Posted Date Total TAC Amount: $210.00
646724 $30.00 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895327 1 $30.00
646724 $180.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to895327 6 $30.00
2010-11-05Posted Date Total TAC Amount: $30.00
646724 $30.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to895327 1 $30.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,281.16
601234 $1,281.16 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to727726 4 $320.29
2010-12-22Posted Date Total TAC Amount: $2,822.32
662417 $705.58 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to727726 2 $352.79
662417 $2,116.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to727726 6 $352.79
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,554.35
605743 $1,554.35 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to813425 6 $259.06
2010-06-11Posted Date Total TAC Amount: $515.45
643025 $515.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to819728 5 $103.09
2010-07-22Posted Date Total TAC Amount: $4,216.53
643025 $1,635.45 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to819728 5 $327.09
643025 $1,962.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to819728 6 $327.09
643025 $618.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to819728 6 $103.09
2010-09-30Posted Date Total TAC Amount: $1,830.76
644242 $300.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872582 2 $150.47
644242 $902.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872582 6 $150.47
643521 $250.80 Credit2010-03-15 2010-06-30to 2010-01-01 2010-06-30to894228 4 $62.70
643521 $376.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894228 6 $62.70
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $3,860.10
643025 $618.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to819728 6 $103.09
643025 $1,962.54 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to819728 6 $327.09
644242 $902.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872582 6 $150.47
643521 $376.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to894228 6 $62.70
2010-12-22Posted Date Total TAC Amount: $166.88
661078 $23.84 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to875469 1 $23.84
661078 $143.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to875469 6 $23.84
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $945.42
632474 $135.06 Credit2009-12-15 2009-12-31to 2009-07-01 2009-12-31to874688 1 $135.06
632474 $810.36 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to874688 6 $135.06
2010-05-28Posted Date Total TAC Amount: $675.30
632474 $675.30 Credit2010-07-01 2010-12-14to 2010-07-01 2010-12-31to874688 6 $112.55
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $53.85
594227 $26.97 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to874374 1 $26.97
594227 $26.88 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to874374 1 $26.88
2010-08-26Posted Date Total TAC Amount: $432.55
650126 $432.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to874374 5 $86.51
2010-11-05Posted Date Total TAC Amount: $519.06
650126 $519.06 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874374 6 $86.51
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $2,118.60
633821 $1,976.28 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to834893 6 $329.38
643987 $142.32 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to884463 2 $71.16
2010-05-28Posted Date Total TAC Amount: $4,574.94
603642 $2,171.70 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to500214 5 $434.34
633821 $1,976.28 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834893 6 $329.38
643987 $426.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to884463 6 $71.16
2010-11-05Posted Date Total TAC Amount: $2,260.92
633821 $1,976.28 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834893 6 $329.38
643987 $284.64 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to884463 4 $71.16
2010-11-19Posted Date Total TAC Amount: $2,275.63
632596 $119.77 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to882978 1 $119.77
632596 $718.62 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882978 6 $119.77
632596 $718.62 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882978 6 $119.77
632596 $718.62 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882978 6 $119.77
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $400.72
638332 $400.72 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to887152 4 $100.18
2010-05-28Posted Date Total TAC Amount: $601.08
638332 $601.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887152 6 $100.18
2010-11-05Posted Date Total TAC Amount: $200.36
638332 $200.36 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to887152 2 $100.18
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $75.80
598467 $75.80 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to748523 2 $37.90
2010-08-26Posted Date Total TAC Amount: $391.60
651225 $391.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to748523 4 $97.90
2010-11-05Posted Date Total TAC Amount: $587.40
651225 $587.40 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to748523 6 $97.90
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $594.88
633495 $148.72 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to880364 2 $74.36
633495 $446.16 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 $74.36
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $5,013.78
640813 $244.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to861299 2 $122.35
640048 $290.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to864523 2 $145.47
634288 $518.64 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to864693 6 $86.44
642636 $248.68 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to864956 2 $124.34
641811 $244.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865443 2 $122.47
641240 $246.98 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865944 2 $123.49
631390 $174.00 Credit2009-05-01 2009-06-30to 2009-01-01 2009-06-30to867007 2 $87.00
631390 $522.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to867007 6 $87.00
631390 $348.00 Credit2010-01-01 2010-04-30to 2010-01-01 2010-06-30to867007 4 $87.00
638762 $207.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867907 2 $103.85
640053 $176.16 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867939 2 $88.08
640435 $206.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872186 2 $103.47
634027 $603.60 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to875549 6 $100.60
640895 $148.11 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to877187 3 $49.37
633659 $532.80 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to881188 6 $88.80
643060 $70.12 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to883249 1 $70.12
639281 $137.43 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to888492 3 $45.81
641347 $92.04 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to888649 2 $46.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $2,717.76
643784 $244.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to726527 2 $122.35
643401 $327.42 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to821080 2 $163.71
642094 $206.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to867002 2 $103.35
642633 $206.00 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to868601 2 $103.00
580780 ($64.00) Debit2008-03-01 2008-06-30to 2008-01-01 2008-06-30to868703 4 ($16.00)
580780 ($96.00) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to868703 6 ($16.00)
580780 ($32.00) Debit2009-01-01 2009-02-28to 2009-01-01 2009-06-30to868703 2 ($16.00)
645034 $319.88 Credit2009-03-01 2009-06-30to 2009-01-01 2009-06-30to868703 4 $79.97
645034 $479.82 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to868703 6 $79.97
645034 $159.94 Credit2010-01-01 2010-02-28to 2010-01-01 2010-06-30to868703 2 $79.97
645036 $392.24 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to868703 4 $98.06
643698 $243.18 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to870954 3 $81.06
643013 $179.24 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872445 2 $89.62
642905 $104.62 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to872868 1 $104.62
644542 $46.02 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to889328 1 $46.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $15,674.23
643784 $734.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to726527 6 $122.35
643401 $982.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821080 6 $163.71
598967 ($144.99) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 ($48.33)
598967 $144.99 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 $48.33
626669 $297.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to857678 3 $99.00
640813 $734.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861299 6 $122.35
640048 $872.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864523 6 $145.47
634288 $518.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864693 6 $86.44
642636 $746.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to864956 6 $124.34
641811 $734.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865443 6 $122.47
621405 $83.21 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to865636 1 $83.21
621405 $22.79 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to865636 1 $22.79
614540 $456.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 $76.00
614540 ($456.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 ($76.00)
641240 $740.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865944 6 $123.49
613825 ($384.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 ($64.00)
613825 $384.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 $64.00
642094 $620.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867002 6 $103.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
638762 $623.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867907 6 $103.85
640053 $528.48 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867939 6 $88.08
605090 $305.00 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to868477 5 $61.00
605090 ($305.00) Debit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to868477 5 ($61.00)
642633 $618.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868601 6 $103.00
645036 $588.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868703 6 $98.06
643698 $486.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870954 6 $81.06
640435 $620.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872186 6 $103.47
613420 $342.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 $57.00
613420 ($342.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 ($57.00)
643013 $537.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872445 6 $89.62
642905 $627.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872868 6 $104.62
625315 $297.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to874083 3 $99.00
634027 $603.60 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to875549 6 $100.60
607971 ($324.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 ($54.00)
607971 $324.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 $54.00
607971 $324.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 $54.00
607971 ($324.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876431 6 ($54.00)
640895 $296.22 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877187 6 $49.37
621644 $83.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to878903 1 $83.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
626227 $216.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to879798 3 $72.00
600438 ($80.00) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 ($20.00)
600438 $80.00 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 $20.00
633495 $297.44 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 $74.36
633659 $532.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to881188 6 $88.80
612520 $102.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 $17.00
612520 ($102.00) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 ($17.00)
643060 $420.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to883249 6 $70.12
621414 $51.50 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to883773 1 $51.50
621636 $54.00 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to884313 1 $54.00
621113 $45.96 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to884338 1 $45.96
620742 $47.03 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to885552 1 $47.03
628360 $184.48 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to886143 4 $46.12
639281 $274.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888492 6 $45.81
641347 $276.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888649 6 $46.02
644542 $276.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889328 6 $46.02
2010-06-11Posted Date Total TAC Amount: $430.94
639421 $244.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to865925 2 $122.47
642612 $186.00 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to882438 3 $62.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-07-22Posted Date Total TAC Amount: $3,178.83
639421 $734.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865925 6 $122.47
648114 $437.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872039 6 $72.93
644732 $423.15 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to876234 5 $84.63
644732 $507.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876234 6 $84.63
642612 $372.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882438 6 $62.00
649080 $367.25 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to883773 5 $73.45
649032 $336.25 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to885552 5 $67.25
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: $2,360.52
640933 $247.24 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to868908 2 $123.62
640933 $741.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868908 6 $123.62
641454 $206.94 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872255 2 $103.47
641454 $620.82 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872255 6 $103.47
640919 $177.70 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to872612 2 $88.85
640919 $533.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872612 6 $88.85
633495 ($446.16) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880364 6 ($74.36)
633495 ($297.44) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to880364 4 ($74.36)
648651 $387.60 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to884313 5 $77.52
645622 $63.00 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to894689 3 $21.00
645622 $126.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894689 6 $21.00
2010-09-30Posted Date Total TAC Amount: $746.04
648124 $746.04 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866332 6 $124.34
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-03Posted Date Total TAC Amount: $1,494.28
658312 $347.91 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to857678 3 $115.97
656042 $347.91 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to874083 3 $115.97
657421 $532.30 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to878903 5 $106.46
653333 $266.16 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to879798 3 $88.72
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $15,217.85
643784 $489.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to726527 4 $122.35
643401 $654.84 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to821080 4 $163.71
658312 $695.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to857678 6 $115.97
640813 $489.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to861299 4 $122.35
640048 $581.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to864523 4 $145.47
642636 $497.36 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to864956 4 $124.34
641811 $489.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865443 4 $122.47
614540 ($304.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 ($76.00)
614540 $304.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 $76.00
639421 $489.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865925 4 $122.47
641240 $493.96 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to865944 4 $123.49
648124 $746.04 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866332 6 $124.34
613825 $256.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 $64.00
613825 ($256.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 ($64.00)
642094 $413.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867002 4 $103.35
638762 $415.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867907 4 $103.85
640053 $352.32 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to867939 4 $88.08
642633 $412.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868601 4 $103.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
645036 $196.12 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868703 2 $98.06
640933 $494.48 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868908 4 $123.62
643698 $243.18 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to870954 3 $81.06
648114 $437.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to872039 6 $72.93
640435 $413.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872186 4 $103.47
613420 ($228.00) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 ($57.00)
613420 $228.00 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 $57.00
641454 $413.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872255 4 $103.47
643013 $358.48 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872445 4 $89.62
640919 $355.40 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to872612 4 $88.85
642905 $523.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to872868 5 $104.62
656042 $695.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874083 6 $115.97
644732 $84.63 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876234 1 $84.63
607971 ($54.00) Debit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 ($54.00)
607971 $54.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 $54.00
607971 $54.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 $54.00
607971 ($54.00) Debit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to876431 1 ($54.00)
640895 $148.11 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to877187 3 $49.37
657421 $638.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878903 6 $106.46
653333 $532.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879798 6 $88.72
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
612520 $51.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 $17.00
612520 ($51.00) Debit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 ($17.00)
642612 $186.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to882438 3 $62.00
643060 $350.60 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to883249 5 $70.12
649080 $440.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883773 6 $73.45
648651 $465.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to884313 6 $77.52
649032 $403.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885552 6 $67.25
639281 $137.43 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to888492 3 $45.81
641347 $184.08 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to888649 4 $46.02
644542 $230.10 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to889328 5 $46.02
645622 $63.00 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to894689 3 $21.00
2010-12-22Posted Date Total TAC Amount: $1,727.34
662465 $602.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864693 6 $100.41
661797 $638.88 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to881188 6 $106.48
657156 $121.50 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to886143 2 $60.75
657156 $364.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886143 6 $60.75
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,126.80
613857 $469.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870093 6 $78.25
613857 $480.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870093 6 $80.00
619042 $177.30 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878945 6 $29.55
2010-07-22Posted Date Total TAC Amount: $1,045.10
649122 $149.30 Credit2010-06-14 2010-06-30to 2010-01-01 2010-06-30to855037 1 $149.30
649122 $895.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to855037 6 $149.30
2010-08-26Posted Date Total TAC Amount: $213.52
654091 $213.52 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to896715 4 $53.38
2010-09-30Posted Date Total TAC Amount: $89.15
656434 $89.15 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to893369 5 $17.83
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $1,874.24
649122 $895.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855037 6 $149.30
613857 $240.00 Credit2011-01-01 2011-04-26to 2011-01-01 2011-06-30to870093 4 $60.00
613857 $234.75 Credit2011-01-01 2011-04-26to 2011-01-01 2011-06-30to870093 4 $58.69
619042 $147.75 Credit2011-01-01 2011-06-23to 2011-01-01 2011-06-30to878945 6 $24.63
656434 $35.66 Credit2011-01-01 2011-02-22to 2011-01-01 2011-06-30to893369 2 $17.83
654091 $320.28 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to896715 6 $53.38
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $943.14
635299 $943.14 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to884679 6 $157.19
2010-05-28Posted Date Total TAC Amount: $3,183.00
623619 $2,239.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to801027 6 $373.31
635299 $943.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to884679 6 $157.19
2010-11-05Posted Date Total TAC Amount: $3,183.00
623619 $2,239.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to801027 6 $373.31
635299 $943.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to884679 6 $157.19
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $2,486.70
634987 $994.68 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to824043 4 $248.67
634987 $1,492.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to824043 6 $248.67
2010-09-30Posted Date Total TAC Amount: $1,601.70
655825 $640.68 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to856166 4 $160.17
655825 $961.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856166 6 $160.17
2010-11-05Posted Date Total TAC Amount: $2,453.04
634987 $1,492.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to824043 6 $248.67
655825 $961.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856166 6 $160.17
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,110.15
604992 $1,110.15 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to859777 5 $222.03
2010-12-22Posted Date Total TAC Amount: $1,847.09
661311 $263.87 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to859777 1 $263.87
661311 $1,583.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to859777 6 $263.87
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island
5-3071-15
SCRIE TAC REPORT: TAC Issued in Calendar Year 2010
App # TAC Type
Total TAC for this Tax Period
Months Included in this TAC
TAX Period
BBL:
Docket #
121 LYMAN AVENUE
# of Month
Monthly TAC Amount
Owner Information:
119 LYMAN AVENUE #1B
STATEN ISLAND, NY 10305
BRIDGEVIEW GARDENS APT
BRANI DZEMALE
52 DUCAN STREET
STATEN ISLAND, NY 10304
Managing Agent Information:
2010-12-22Posted Date Total TAC Amount: $160.00
662099 $80.00 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to898780 1 $80.00
662099 $80.00 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to898780 1 $80.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $704.16
628579 $176.04 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to856889 2 $88.02
628579 $528.12 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to856889 6 $88.02
2010-05-28Posted Date Total TAC Amount: $528.12
628579 $528.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856889 6 $88.02
2010-11-05Posted Date Total TAC Amount: $528.12
628579 $528.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856889 6 $88.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $209.47
594810 $209.47 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to727523 1 $209.47
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $528.00
633917 $528.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880865 6 $88.00
2010-05-28Posted Date Total TAC Amount: $528.00
633917 $528.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880865 6 $88.00
2010-11-05Posted Date Total TAC Amount: $528.00
633917 $528.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880865 6 $88.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $3,239.92
570524 $63.18 Credit2007-11-01 2007-12-31to 2007-07-01 2007-12-31to823037 2 $31.59
570524 $189.54 Credit2008-01-01 2008-06-30to 2008-01-01 2008-06-30to823037 6 $31.59
570524 $189.54 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to823037 6 $31.59
570524 $189.54 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to823037 6 $31.59
570524 $126.36 Credit2009-07-01 2009-10-31to 2009-07-01 2009-12-31to823037 4 $31.59
629079 $620.44 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to823037 2 $310.22
629079 $1,861.32 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to823037 6 $310.22
2010-05-28Posted Date Total TAC Amount: $1,861.32
629079 $1,861.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to823037 6 $310.22
2010-11-05Posted Date Total TAC Amount: $1,861.32
629079 $1,861.32 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to823037 6 $310.22
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $1,649.55
634267 $235.65 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to856926 1 $235.65
634267 $1,413.90 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to856926 6 $235.65
2010-05-28Posted Date Total TAC Amount: $2,728.62
600512 $1,314.72 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to500110 3 $438.24
634267 $1,413.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to856926 6 $235.65
2010-08-26Posted Date Total TAC Amount: $3,318.03
646182 $1,106.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to805647 3 $368.67
646182 $2,212.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to805647 6 $368.67
2010-11-05Posted Date Total TAC Amount: $2,519.91
646182 $1,106.01 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to805647 3 $368.67
634267 $1,413.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to856926 6 $235.65
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $2,985.42
617480 $2,985.42 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to753562 6 $497.57
2010-11-05Posted Date Total TAC Amount: $2,985.42
617480 $2,985.42 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to753562 6 $497.57
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-02-25Posted Date Total TAC Amount: $3,894.01
629035 $204.91 Credit2009-06-01 2009-06-30to 2009-01-01 2009-06-30to866342 1 $204.91
629035 $1,229.46 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to866342 6 $204.91
629035 $1,229.46 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to866342 6 $204.91
634544 $175.74 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to879206 1 $175.74
634544 $1,054.44 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to879206 6 $175.74
2010-04-22Posted Date Total TAC Amount: $1,174.08
639537 $366.26 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to853027 2 $183.13
642101 $328.12 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to877220 2 $164.06
634050 $479.70 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to887474 6 $79.95
2010-05-26Posted Date Total TAC Amount: $439.62
644414 $225.93 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to847407 1 $225.93
645007 $182.01 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to894465 3 $60.67
646759 $1.68 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895344 1 $1.68
647194 $30.00 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to895493 1 $30.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $26,690.88
598986 $744.66 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to740702 3 $248.22
624885 $1,357.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to828292 6 $226.18
625686 $2,740.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to830098 6 $456.76
625069 $1,080.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to831792 6 $180.12
626077 $1,030.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832064 6 $171.79
625698 $976.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to832668 6 $162.70
626210 $1,355.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834944 6 $225.92
623969 $1,405.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to845331 6 $234.18
644414 $1,355.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847407 6 $225.93
624908 $1,178.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to850231 6 $196.43
639537 $1,098.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853027 6 $183.13
599301 $775.71 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to855142 3 $258.57
596272 $345.92 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to860851 2 $172.96
603396 $244.70 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864554 5 $48.94
603396 $307.65 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to864554 5 $61.53
629035 $1,229.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866342 6 $204.91
624682 $756.18 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to867802 6 $126.03
610454 $801.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 $133.63
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 ($133.63)
628821 $997.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869608 6 $166.30
597343 $161.01 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to869632 1 $161.01
629453 $123.21 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to872642 1 $123.21
610797 $587.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873343 6 $97.92
610797 $738.78 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873343 6 $123.13
642101 $984.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877220 6 $164.06
599100 $357.24 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to877819 3 $119.08
608404 $716.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878293 6 $119.43
608404 $569.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878293 6 $94.98
625540 $826.68 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to878595 6 $137.78
634544 $1,054.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to879206 6 $175.74
602168 $300.00 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to880049 4 $75.00
602168 ($300.00) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to880049 3 ($100.00)
605311 $521.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880073 6 $86.98
613249 $493.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887145 6 $82.27
634050 $479.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to887474 6 $79.95
646759 $5.04 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to895344 3 $1.68
647194 $90.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to895493 3 $30.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-06-11Posted Date Total TAC Amount: ($511.68)
628051 $180.00 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to842259 3 $60.00
628051 $360.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to842259 6 $60.00
567233 ($525.84) Debit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to879484 6 ($87.64)
567233 ($525.84) Debit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to879484 6 ($87.64)
2010-07-22Posted Date Total TAC Amount: $3,548.73
628051 $360.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to842259 6 $60.00
648304 $1,445.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861963 6 $240.92
641643 $581.07 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to876100 3 $193.69
641643 $1,162.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to876100 6 $193.69
2010-08-26Posted Date Total TAC Amount: $5,527.93
654292 $60.00 Credit2010-08-01 2010-09-30to 2010-07-01 2010-12-31to840064 2 $30.00
651786 $941.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to860851 4 $235.40
639364 $996.92 Credit2010-03-01 2010-06-30to 2010-01-01 2010-06-30to868985 4 $249.23
639364 $1,495.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868985 6 $249.23
652150 $1,165.55 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to869632 5 $233.11
641241 $217.12 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to870877 2 $108.56
641241 $651.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to870877 6 $108.56
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-09-30Posted Date Total TAC Amount: $5,538.08
628840 $334.06 Credit2009-11-01 2009-12-31to 2009-07-01 2009-12-31to868515 2 $167.03
628840 $1,002.18 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to868515 6 $167.03
628840 $668.12 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to868515 4 $167.03
602168 $200.00 Credit2008-11-01 2008-12-31to 2008-07-01 2008-12-31to880049 2 $100.00
602168 $600.00 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to880049 6 $100.00
602168 $600.00 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to880049 6 $100.00
602168 $600.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to880049 6 $100.00
602168 $300.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to880049 3 $100.00
654765 $1,233.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to888669 6 $205.62
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-03Posted Date Total TAC Amount: $3,329.63
653871 $840.39 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to740702 3 $280.13
654307 $139.05 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to840064 3 $46.35
653470 $899.61 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to855142 3 $299.87
657271 $437.72 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 $218.86
655232 $459.63 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to877819 3 $153.21
656795 $314.88 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to880049 2 $157.44
653407 $98.37 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to895344 3 $32.79
656939 $139.98 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to895493 3 $46.66
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $36,358.67
653871 $1,680.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to740702 6 $280.13
624885 $1,357.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to828292 6 $226.18
625686 $2,740.56 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to830098 6 $456.76
625069 $1,080.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831792 6 $180.12
626077 $1,030.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832064 6 $171.79
625698 $976.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832668 6 $162.70
626210 $1,355.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834944 6 $225.92
654307 $278.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840064 6 $46.35
628051 $360.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to842259 6 $60.00
623969 $1,405.08 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to845331 6 $234.18
644414 $1,355.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847407 6 $225.93
624908 $1,178.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to850231 6 $196.43
639537 $1,098.78 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to853027 6 $183.13
653470 $1,799.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to855142 6 $299.87
651786 $1,412.40 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860851 6 $235.40
648304 $1,445.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to861963 6 $240.92
629035 $1,024.55 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to866342 5 $204.91
624682 $756.18 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to867802 6 $126.03
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
657271 $385.90 Credit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 $192.95
657271 ($437.72) Debit2010-11-01 2010-12-31to 2010-07-01 2010-12-31to868515 2 ($218.86)
657271 $1,157.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 $192.95
657271 $1,313.16 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 $218.86
657271 ($1,313.16) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868515 6 ($218.86)
610454 $267.26 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868985 2 $133.63
610454 ($267.26) Debit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to868985 2 ($133.63)
639364 $1,495.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868985 6 $249.23
628821 $997.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869608 6 $166.30
652150 $1,398.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869632 6 $233.11
641241 $434.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to870877 4 $108.56
610797 $195.84 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to873343 2 $97.92
610797 $246.26 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to873343 2 $123.13
641643 $1,162.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to876100 6 $193.69
642101 $984.36 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877220 6 $164.06
655232 $919.26 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877819 6 $153.21
608404 $94.98 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to878293 1 $94.98
608404 $119.43 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to878293 1 $119.43
625540 $826.68 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to878595 6 $137.78
634544 $1,054.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to879206 6 $175.74
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
656795 $944.64 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880049 6 $157.44
613249 $246.82 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to887145 3 $82.27
613249 $85.85 Credit2011-03-01 2011-03-31to 2011-01-01 2011-06-30to887145 1 $85.85
654765 $1,233.72 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888669 6 $205.62
653407 $196.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895344 6 $32.79
656939 $279.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to895493 6 $46.66
2010-11-19Posted Date Total TAC Amount: $1,020.74
658895 $145.82 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to864554 1 $145.82
658895 $874.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to864554 6 $145.82
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-12-22Posted Date Total TAC Amount: $4,915.65
597773 $310.98 Credit2008-10-01 2008-12-31to 2008-07-01 2008-12-31to831810 3 $103.66
597773 $621.96 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to831810 6 $103.66
597773 $621.96 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to831810 6 $103.66
597773 $621.96 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to831810 6 $103.66
597773 $310.98 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to831810 3 $103.66
661518 $410.49 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to831810 3 $136.83
661518 $820.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831810 6 $136.83
662640 $821.64 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to880073 6 $136.94
661653 $62.45 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to886243 1 $62.45
661653 $312.25 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to886243 5 $62.45
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $2,171.67
623809 $316.92 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to877598 3 $105.64
623809 $633.84 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877598 6 $105.64
637225 $106.83 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to885818 1 $106.83
637225 $640.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to885818 6 $106.83
642362 $293.10 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to889751 3 $97.70
630480 $180.00 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to892989 6 $30.00
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $18,824.65
614045 $1,929.12 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to716687 6 $321.52
616649 $487.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $81.17
616649 $1,811.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $301.93
599319 $772.17 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to827390 3 $257.39
624804 $344.13 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to831985 3 $114.71
600538 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838019 3 $85.00
600538 $517.20 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to838019 3 $172.40
600282 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to840112 3 $85.00
600282 $812.61 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to840112 3 $270.87
625689 $1,510.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to840428 6 $251.81
623137 $856.68 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to841387 6 $142.78
626140 $1,250.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to844946 6 $208.41
624675 $1,150.86 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to845109 6 $191.81
625695 $1,056.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to860547 6 $176.15
622974 $974.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865471 6 $162.35
624499 $1,056.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866269 6 $176.15
628826 $1,057.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868456 6 $176.17
625063 $434.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to873402 6 $72.45
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
623809 $316.92 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to877598 3 $105.64
637225 $640.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to885818 6 $106.83
625071 $583.80 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to886813 6 $97.30
629102 $74.44 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to889200 1 $74.44
642362 $586.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889751 6 $97.70
630480 $90.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to892989 3 $30.00
2010-07-22Posted Date Total TAC Amount: $1,648.38
648198 $1,648.38 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to863441 6 $274.73
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: $12,446.56
616649 $326.49 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to812097 1 $326.49
616649 $1,958.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to812097 6 $326.49
584598 $274.80 Credit2008-04-01 2008-06-30to 2008-01-01 2008-06-30to869154 3 $91.60
584598 $549.60 Credit2008-07-01 2008-12-31to 2008-07-01 2008-12-31to869154 6 $91.60
584598 $549.60 Credit2009-01-01 2009-06-30to 2009-01-01 2009-06-30to869154 6 $91.60
584598 $549.60 Credit2009-07-01 2009-12-31to 2009-07-01 2009-12-31to869154 6 $91.60
584598 $274.80 Credit2010-01-01 2010-03-31to 2010-01-01 2010-06-30to869154 3 $91.60
641168 $2,268.87 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to869154 3 $756.29
641168 $4,537.74 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to869154 6 $756.29
643983 $165.16 Credit2010-06-01 2010-06-30to 2010-01-01 2010-06-30to883813 1 $165.16
643983 $990.96 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to883813 6 $165.16
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-03Posted Date Total TAC Amount: $3,967.95
654863 $875.37 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to827390 3 $291.79
653257 $442.53 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to831985 3 $147.51
654617 $875.40 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to838019 3 $291.80
654081 $1,169.07 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to840112 3 $389.69
655372 $419.46 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to877598 3 $139.82
653052 $186.12 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to892989 3 $62.04
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $31,522.96
614045 $1,286.08 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to716687 4 $321.52
616649 $487.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $81.17
616649 $1,811.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $301.93
616649 $1,958.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to812097 6 $326.49
654863 $1,750.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to827390 6 $291.79
653257 $885.06 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to831985 6 $147.51
654617 $1,750.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to838019 6 $291.80
654081 $2,338.14 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840112 6 $389.69
625689 $1,510.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to840428 6 $251.81
623137 $856.68 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to841387 6 $142.78
626140 $1,250.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to844946 6 $208.41
624675 $1,150.86 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to845109 6 $191.81
625695 $1,056.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to860547 6 $176.15
648198 $1,648.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to863441 6 $274.73
622974 $974.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865471 6 $162.35
624499 $1,056.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866269 6 $176.15
628826 $1,057.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868456 6 $176.17
641168 $4,537.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869154 6 $756.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
625063 $434.70 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to873402 6 $72.45
655372 $838.92 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877598 6 $139.82
643983 $990.96 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883813 6 $165.16
637225 $640.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to885818 6 $106.83
625071 $583.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to886813 6 $97.30
642362 $293.10 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to889751 3 $97.70
653052 $372.24 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to892989 6 $62.04
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $338.76
638767 $338.76 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to893664 3 $112.92
2010-05-26Posted Date Total TAC Amount: $2,983.79
623814 $828.33 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to832063 3 $276.11
623814 $1,656.66 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to832063 6 $276.11
642344 $498.80 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to894038 5 $99.76
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $15,838.23
613533 $1,049.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to742811 6 $174.96
613533 $329.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to742811 6 $54.91
624659 $1,483.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to803425 6 $247.24
599169 ($603.33) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 ($201.11)
599169 $603.33 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 $201.11
623814 $828.33 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to832063 3 $276.11
625175 $1,502.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to834558 6 $250.46
625486 $695.46 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to837804 6 $115.91
599331 $674.04 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to847727 3 $224.68
617120 $3,285.90 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 $547.65
617120 ($3,285.90) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 ($547.65)
599122 $443.91 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to854554 3 $147.97
625566 $1,081.02 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to861698 6 $180.17
624921 $695.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865673 6 $115.92
620596 $827.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866290 6 $137.99
620596 $565.20 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to866290 6 $94.20
599119 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to868019 3 $85.00
599119 $226.92 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to868019 3 $75.64
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
614336 $865.14 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868912 6 $144.19
614336 $590.64 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to868912 6 $98.44
642950 $481.38 Credit2010-04-01 2010-06-30to 2010-01-01 2010-06-30to880168 3 $160.46
642950 $962.76 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to880168 6 $160.46
599765 $255.00 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to883612 3 $85.00
599765 $140.31 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to883612 3 $46.77
601412 $132.00 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to885539 2 $66.00
624685 $270.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to889424 6 $45.00
627629 $206.16 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to890196 3 $68.72
638767 $677.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to893664 6 $112.92
642344 $598.56 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to894038 6 $99.76
2010-07-22Posted Date Total TAC Amount: $5,276.64
649330 $3,807.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to847841 6 $634.64
623811 $293.76 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to882557 3 $97.92
623811 $587.52 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to882557 6 $97.92
623811 $587.52 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882557 6 $97.92
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-08-26Posted Date Total TAC Amount: ($894.40)
584731 ($559.00) Debit2008-08-01 2008-12-31to 2008-07-01 2008-12-31to876829 5 ($111.80)
584731 ($335.40) Debit2009-01-01 2009-03-31to 2009-01-01 2009-06-30to876829 3 ($111.80)
2010-09-30Posted Date Total TAC Amount: $676.04
629219 $176.10 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to892186 6 $29.35
629219 $176.10 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to892186 6 $29.35
654963 $323.84 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to897002 4 $80.96
2010-11-03Posted Date Total TAC Amount: $1,151.11
654063 $881.19 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to832063 3 $293.73
599331 ($449.36) Debit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to847727 2 ($224.68)
599331 ($674.04) Debit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to847727 3 ($224.68)
656427 $586.80 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to868019 3 $195.60
654066 $500.19 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to883612 3 $166.73
653631 $306.33 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to890196 3 $102.11
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-05Posted Date Total TAC Amount: $21,541.35
613533 $699.84 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to742811 4 $174.96
613533 $219.64 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to742811 4 $54.91
624659 $1,483.44 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to803425 6 $247.24
654063 $1,762.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to832063 6 $293.73
625175 $1,502.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to834558 6 $250.46
625486 $695.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to837804 6 $115.91
617120 $3,285.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 $547.65
617120 ($3,285.90) Debit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 ($547.65)
649330 $3,807.84 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to847841 6 $634.64
659566 $547.23 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to854554 3 $182.41
659566 $1,094.46 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to854554 6 $182.41
625566 $1,081.02 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to861698 6 $180.17
624921 $695.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865673 6 $115.92
620596 $827.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866290 6 $137.99
620596 $565.20 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to866290 6 $94.20
656427 $1,173.60 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to868019 6 $195.60
614336 $576.76 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868912 4 $144.19
614336 $393.76 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to868912 4 $98.44
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
642950 $481.38 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to880168 3 $160.46
623811 $587.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to882557 6 $97.92
654066 $1,000.38 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to883612 6 $166.73
624685 $270.00 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to889424 6 $45.00
653631 $612.66 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to890196 6 $102.11
638767 $677.52 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to893664 6 $112.92
642344 $299.28 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to894038 3 $99.76
654963 $485.76 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to897002 6 $80.96
2010-11-19Posted Date Total TAC Amount: $312.12
658292 $312.12 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to892186 6 $52.02
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $2,043.63
626925 $681.21 Credit2009-10-15 2009-12-31to 2009-07-01 2009-12-31to806640 3 $227.07
626925 $1,362.42 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to806640 6 $227.07
2010-05-28Posted Date Total TAC Amount: $3,700.53
626925 $681.21 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to806640 4 $170.30
605854 $460.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821058 6 $76.68
605854 $1,230.54 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to821058 6 $205.09
614159 $1,328.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to853264 6 $221.45
2010-11-03Posted Date Total TAC Amount: $777.90
656981 $777.90 Credit2010-10-15 2010-12-31to 2010-07-01 2010-12-31to806640 3 $259.30
2010-11-05Posted Date Total TAC Amount: $2,220.15
656981 $1,555.80 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to806640 6 $259.30
614159 $664.35 Credit2011-01-01 2011-04-14to 2011-01-01 2011-06-30to853264 4 $166.09
2010-12-22Posted Date Total TAC Amount: $1,937.82
662687 $1,937.82 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to821058 6 $322.97
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $1,462.23
634846 $208.89 Credit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to863857 1 $208.89
634846 $1,253.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to863857 6 $208.89
2010-05-28Posted Date Total TAC Amount: $4,574.07
601275 $283.20 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to751999 3 $94.40
601275 $864.54 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to751999 3 $288.18
582721 $2,321.28 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to809135 6 $386.88
634846 $1,044.45 Credit2010-07-01 2010-11-30to 2010-07-01 2010-12-31to863857 5 $208.89
620841 $60.60 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to888358 1 $60.60
2010-07-22Posted Date Total TAC Amount: $453.00
648733 $453.00 Credit2010-08-01 2010-12-31to 2010-07-01 2010-12-31to888358 5 $90.60
2010-11-03Posted Date Total TAC Amount: $1,252.65
653063 $1,252.65 Credit2010-10-01 2010-12-31to 2010-07-01 2010-12-31to751999 3 $417.55
2010-11-05Posted Date Total TAC Amount: $3,048.90
653063 $2,505.30 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to751999 6 $417.55
648733 $543.60 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to888358 6 $90.60
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-12-22Posted Date Total TAC Amount: $4,195.25
662581 $2,576.22 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to809135 6 $429.37
661144 $231.29 Credit2010-12-01 2010-12-31to 2010-07-01 2010-12-31to863857 1 $231.29
661144 $1,387.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to863857 6 $231.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $1,807.98
632295 $1,807.98 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to822788 6 $301.33
2010-05-28Posted Date Total TAC Amount: $3,078.78
632295 $1,807.98 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to822788 6 $301.33
582718 ($854.48) Debit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to859717 4 ($213.62)
582718 $854.48 Credit2010-07-01 2010-10-31to 2010-07-01 2010-12-31to859717 4 $213.62
625065 $1,024.50 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865713 6 $170.75
597280 $151.22 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to869083 2 $75.61
597280 $95.08 Credit2010-07-01 2010-08-31to 2010-07-01 2010-12-31to869083 2 $47.54
2010-07-22Posted Date Total TAC Amount: $1,871.94
647531 $1,871.94 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to818588 6 $311.99
2010-08-26Posted Date Total TAC Amount: $886.17
627435 $41.49 Credit2009-09-01 2009-09-30to 2009-07-01 2009-12-31to891442 1 $41.49
652004 $211.17 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to891442 3 $70.39
652004 $422.34 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to891442 6 $70.39
652004 $211.17 Credit2010-07-01 2010-09-30to 2010-07-01 2010-12-31to891442 3 $70.39
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-03Posted Date Total TAC Amount: $1,699.05
625065 $193.29 Credit2009-10-01 2009-12-31to 2009-07-01 2009-12-31to865713 3 $64.43
625065 $386.58 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to865713 6 $64.43
625065 $386.58 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to865713 6 $64.43
658012 $732.60 Credit2010-09-01 2010-12-31to 2010-07-01 2010-12-31to869083 4 $183.15
2010-11-05Posted Date Total TAC Amount: $6,189.90
647531 $1,871.94 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to818588 6 $311.99
632295 $1,807.98 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to822788 6 $301.33
625065 $386.58 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865713 6 $64.43
625065 $1,024.50 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to865713 6 $170.75
658012 $1,098.90 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to869083 6 $183.15
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $4,215.54
608661 $187.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to738720 6 $31.24
608661 $2,236.44 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to738720 6 $372.74
609735 $1,791.66 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to751672 6 $298.61
2010-11-05Posted Date Total TAC Amount: $1,001.20
608661 $31.24 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to738720 1 $31.24
608661 $372.74 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to738720 1 $372.74
609735 $597.22 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to751672 2 $298.61
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: $397.28
642584 $397.28 Credit2010-05-01 2010-06-30to 2010-01-01 2010-06-30to859067 2 $198.64
2010-05-28Posted Date Total TAC Amount: $1,191.84
614355 ($834.66) Debit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 ($139.11)
614355 $834.66 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 $139.11
642584 $1,191.84 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to859067 6 $198.64
2010-11-05Posted Date Total TAC Amount: $794.56
614355 $556.44 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 $139.11
614355 ($556.44) Debit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 ($139.11)
642584 $794.56 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to859067 4 $198.64
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,447.32
613822 $1,447.32 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to842029 6 $241.22
2010-11-05Posted Date Total TAC Amount: $964.88
613822 $964.88 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to842029 4 $241.22
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $2,894.04
609831 $1,442.70 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to838702 6 $240.45
611410 $535.26 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to872639 6 $89.21
615079 $916.08 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to882492 6 $152.68
2010-11-05Posted Date Total TAC Amount: $1,333.51
609831 $480.90 Credit2011-01-01 2011-02-28to 2011-01-01 2011-06-30to838702 2 $240.45
611410 $89.21 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to872639 1 $89.21
615079 $763.40 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to882492 5 $152.68
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $1,058.88
620378 $1,058.88 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to877300 6 $176.48
2010-11-05Posted Date Total TAC Amount: $882.40
620378 $882.40 Credit2011-01-01 2011-05-31to 2011-01-01 2011-06-30to877300 5 $176.48
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-26Posted Date Total TAC Amount: ($1,077.72)
595005 ($153.96) Debit2009-12-01 2009-12-31to 2009-07-01 2009-12-31to833075 1 ($153.96)
595005 ($923.76) Debit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to833075 6 ($153.96)
2010-05-28Posted Date Total TAC Amount: $2,507.88
595005 ($153.96) Debit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to833075 1 ($153.96)
595005 $153.96 Credit2010-07-01 2010-07-31to 2010-07-01 2010-12-31to833075 1 $153.96
611060 $432.72 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858354 6 $72.12
611060 $1,003.92 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to858354 6 $167.32
606534 $615.06 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to874602 6 $102.51
606534 $456.18 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to874602 6 $76.03
2010-11-05Posted Date Total TAC Amount: $718.32
611060 $501.96 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to858354 3 $167.32
611060 $216.36 Credit2011-01-01 2011-03-31to 2011-01-01 2011-06-30to858354 3 $72.12
2010-12-22Posted Date Total TAC Amount: $1,321.74
662670 $1,321.74 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to874602 6 $220.29
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-11-03Posted Date Total TAC Amount: $1,915.10
658756 $870.50 Credit2010-02-01 2010-06-30to 2010-01-01 2010-06-30to857614 5 $174.10
658756 $1,044.60 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to857614 6 $174.10
2010-11-05Posted Date Total TAC Amount: $174.10
658756 $174.10 Credit2011-01-01 2011-01-31to 2011-01-01 2011-06-30to857614 1 $174.10
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-04-22Posted Date Total TAC Amount: $810.72
628883 $270.24 Credit2009-10-15 2009-12-31to 2009-07-01 2009-12-31to877052 3 $90.08
628883 $540.48 Credit2010-01-01 2010-06-30to 2010-01-01 2010-06-30to877052 6 $90.08
2010-05-28Posted Date Total TAC Amount: $270.24
628883 $270.24 Credit2010-07-01 2010-10-14to 2010-07-01 2010-12-31to877052 4 $67.56
2010-11-19Posted Date Total TAC Amount: $1,011.15
659838 $337.05 Credit2010-10-15 2010-12-31to 2010-07-01 2010-12-31to877052 3 $112.35
659838 $674.10 Credit2011-01-01 2011-06-30to 2011-01-01 2011-06-30to877052 6 $112.35
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $966.36
613858 $966.36 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to739831 6 $161.06
2010-11-05Posted Date Total TAC Amount: $644.24
613858 $644.24 Credit2011-01-01 2011-04-30to 2011-01-01 2011-06-30to739831 4 $161.06
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
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 2010
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:
2010-05-28Posted Date Total TAC Amount: $921.00
606931 $510.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to711761 6 $85.00
606931 $411.00 Credit2010-07-01 2010-12-31to 2010-07-01 2010-12-31to711761 6 $68.50
Wednesday, January 25, 2012 If you have any questions about the TACs on this report, please email [email protected]
To change agent/owner information, please download the SCRIE Change Form on www.nyc.gov/finance
Information as of
Borough of Staten Island