Search icon

CRYSTAL CHEMICAL CORP.

Company Details

Name: CRYSTAL CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1189828
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 101-02 37TH AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-02 37TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
PAUL A. DOMINGUEZ Chief Executive Officer 300 GORGE ROAD, #24, CLIFFSIDE PARK, NJ, United States, 07010

History

Start date End date Type Value
1987-07-27 1993-07-19 Address 2536 WOODLAND AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1372657 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930719002209 1993-07-19 BIENNIAL STATEMENT 1992-07-01
B555911-3 1987-10-19 CERTIFICATE OF AMENDMENT 1987-10-19
B526007-4 1987-07-27 CERTIFICATE OF INCORPORATION 1987-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487578 0215600 1988-08-24 101-02 37TH AVENUE, CORONA, NY, 11368
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1988-08-24
Case Closed 1989-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-09-26
Abatement Due Date 1988-10-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-09-26
Abatement Due Date 1988-11-11
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1988-10-17
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F08
Issuance Date 1988-09-26
Abatement Due Date 1988-11-11
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1988-10-17
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-09-26
Abatement Due Date 1988-11-11
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1988-10-17
Final Order 1989-07-26
Nr Instances 1
Nr Exposed 7
Gravity 05
11893732 0215600 1982-03-03 101 02 37TH AVENUE, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-03-12
11868627 0215600 1980-09-18 101-02 37TH AVENUE, New York -Richmond, NY, 11368
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-09-22
Case Closed 1980-11-04

Related Activity

Type Complaint
Activity Nr 320401219

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-09-30
Abatement Due Date 1980-10-30
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State