525 Riverdale Avenue, LLC
Case Number: 02-CA-149730
Date Filed: 04/08/2015
Status: Closed
Location: Yonkers, NY
Region Assigned: Region 02, New York, New York
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
08/27/2015 | Letter Approving Withdrawal Request* | NLRB - GC |
08/24/2015 | Conformed Settlement Agreement Bilateral* | NLRB - GC |
06/25/2015 | Signed Amended Charge Against Employer* | NLRB - GC |
06/18/2015 | Signed Amended Charge Against Employer* | Charging Party |
The Docket Activity list does not reflect all actions in this case.
* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.
Related Documents
Related Documents data is not available.
Allegations
- 8(a)(5) Repudiation/Modification of Contract [Sec 8(d)/Unilateral Changes]
Participants
Participant | Address | Phone |
---|---|---|
Charging Party Legal Representative Figueroa, Hector SEIU Local 32BJ |
25 West 18th Street New York, NY 10011 |
(212)388-3800 |
Charged Party / Respondent Legal Representative Ziskin, Richard The Ziskin Law Firm, LLP |
6268 Jericho Turnpike, Suite 12A Commack, NY 11725 |
(631)462-1417 |
Charging Party Union SEIU, Local 32BJ |
New York, NY 10011 |
|
Charged Party / Respondent Employer 525 Riverdale Avenue, LLC |
Yonkers, NY 10705 |
|
Charging Party Additional Service Service Employees International Union |
Washington, DC 20036 |
|
Related Cases
Related Cases data is not available.