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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
WILLIAM H. SIEGEL | Chief Executive Officer | 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109110494 | 0214700 | 1994-01-04 | 1546 OCEAN AVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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