Search icon

ALL-CRAFT STUDIOS INC.

Company Details

Name: ALL-CRAFT STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1955 (70 years ago)
Date of dissolution: 11 Jul 1997
Entity Number: 102703
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 204 W. 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-CRAFT STUDIOS INC. DOS Process Agent 204 W. 27TH ST, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
970711000166 1997-07-11 CERTIFICATE OF DISSOLUTION 1997-07-11
B708520-2 1988-11-18 ASSUMED NAME CORP INITIAL FILING 1988-11-18
8969-123 1955-03-18 CERTIFICATE OF INCORPORATION 1955-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858693 0215600 1983-05-10 38-32 54TH ST BOX 554, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-05-12
11849676 0215600 1979-02-01 38-32 54 STREET, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1984-03-10
11922473 0215600 1978-12-20 38-32 54TH STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1979-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 4
Citation ID 03005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 03007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-27
Abatement Due Date 1979-01-29
Nr Instances 1
11827797 0215600 1976-01-19 38-32 54 STREET, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-19
Case Closed 1976-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A07
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-28
Abatement Due Date 1976-02-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State