Chromalloy New York
Case Number: 02-CA-200267
Date Filed: 06/07/2017
Status: Closed
Location: Orangeburg, NY
Region Assigned: Region 02, New York, New York
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
01/31/2018 | Denial Letter | NLRB - GC |
10/24/2017 | Appeal Acknowledgment Letter* | NLRB - GC |
10/12/2017 | Response to an Extension of Time Request* | NLRB - GC |
09/29/2017 | Dismissal Letter | NLRB - GC |
07/03/2017 | Signed Amended Charge Against Employer* | NLRB - GC |
06/08/2017 | Signed Charge Against Employer* | NLRB - GC |
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]
- 8(a)(5) Refusal to Furnish Information
Participants
Participant | Address | Phone |
---|---|---|
Charged Party / Respondent Legal Representative Piesco, Joseph DLA Piper, LLP |
1251 Avenue of the Americas, 27th Floor New York, NY 10020-1104 |
(212)335-4537 |
Charging Party Legal Representative Kern, Steven Barnes, Iaccarino & Shepherd LLP |
258 Saw Mill River Road Elmsford, NY 10523 |
(914)592-1515 |
Charged Party / Respondent Employer Chromalloy New York |
Orangeburg, NY 10962-2599 |
|
Charging Party Union IUE-CWA Local 475 |
Pelham, NY 10803-1251 |
|
Related Cases
Related Cases data is not available.