Search icon

CROWN KITCHEN CABINET CORP.

Company Details

Name: CROWN KITCHEN CABINET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1955 (70 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 104712
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 9200 ATLANTIC AVE., OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWN KITCHEN CABINET CORP. DOS Process Agent 9200 ATLANTIC AVE., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1955-09-12 1977-07-18 Address 698 CENTRAL AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-791168 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B465035-2 1987-03-04 ASSUMED NAME CORP INITIAL FILING 1987-03-04
A415603-3 1977-07-18 CERTIFICATE OF AMENDMENT 1977-07-18
215714 1960-05-17 CERTIFICATE OF AMENDMENT 1960-05-17
9101-119 1955-09-12 CERTIFICATE OF INCORPORATION 1955-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848132 0215600 1978-01-06 92-00 ATLANTIC AVE, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1984-03-10
11900198 0215600 1977-12-20 92 00 ATLANTIC AVE, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-20
Case Closed 1984-03-10
11847944 0215600 1977-09-22 92-00 ATLANTIC AVE, New York -Richmond, NY, 11416
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1978-01-16

Related Activity

Type Complaint
Activity Nr 320395577

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1977-10-05
Abatement Due Date 1977-12-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1977-10-05
Abatement Due Date 1977-12-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-05
Abatement Due Date 1977-12-12
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1977-10-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 C03 II
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1977-10-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1977-10-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1977-10-05
Abatement Due Date 1978-01-04
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State