Search icon

CROWNLITE MFG. CORP.

Company Details

Name: CROWNLITE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1955 (70 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 102705
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WILLIAM H. SIEGEL Chief Executive Officer 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-05-11 2007-03-28 Address 1546 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1981-12-29 1994-04-26 Address 1546 OCEAN AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1974-05-06 1981-12-29 Address 50 SOUTHARD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1959-09-23 1981-12-29 Name CROWNLITE FLUORESCENT CORP.
1955-03-17 1959-09-23 Name REGIONAL MFG. CORP.
1955-03-17 1974-05-06 Address 17 ROSELLE ST., MINIOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150416000744 2015-04-16 CERTIFICATE OF DISSOLUTION 2015-04-16
130405002204 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110419002797 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090330002891 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070328002673 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050520002390 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030306002938 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010406002012 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990330002101 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970416002636 1997-04-16 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110494 0214700 1994-01-04 1546 OCEAN AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-07
Case Closed 1995-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K01
Issuance Date 1994-03-29
Abatement Due Date 1994-04-08
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 1994-03-29
Abatement Due Date 1994-04-08
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-03-29
Abatement Due Date 1994-05-13
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-03-29
Abatement Due Date 1994-04-08
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1994-03-29
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-29
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-03-29
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 19
Gravity 00

Date of last update: 02 Mar 2025

Sources: New York Secretary of State