Search icon

CROWN DIE CASTING CORP.

Company Details

Name: CROWN DIE CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1960 (65 years ago)
Entity Number: 132259
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 268 W LINCOLN AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM STROBER Chief Executive Officer 268 W LINCOLN AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
CROWN DIE CASTING CORP. DOS Process Agent CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
2018-10-01 2020-10-06 Address CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2004-11-05 2018-10-01 Address 268 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1974-12-02 2004-11-05 Address 268 WEST LINCOLN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1962-10-04 1974-12-02 Name CROWN CONNECTORS, INC.
1960-10-10 1962-10-04 Name CROWN DIE CASTING CORP.
1960-10-10 1974-12-02 Address 752 SOUTH THIRD AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060030 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001006457 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007035 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141015006190 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121030002066 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101013002788 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080919002699 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060925002313 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041105002817 2004-11-05 BIENNIAL STATEMENT 2004-10-01
040713000055 2004-07-13 ERRONEOUS ENTRY 2004-07-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4121055000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CROWN DIE CASTING CORP.
Recipient Name Raw CROWN DIE CASTING CORP.
Recipient UEI DELYHKX5X7Y7
Recipient DUNS 012911103
Recipient Address 268 W LINCOLN AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 10550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3807.00
Face Value of Direct Loan 90000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598886 0216000 2007-04-11 268 W. LINCOLN AVE., MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-04-12
Emphasis L: HHHT50, S: HISPANIC
Case Closed 2007-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2007-05-04
Abatement Due Date 2007-05-16
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2007-05-04
Abatement Due Date 2007-05-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2007-05-04
Abatement Due Date 2007-05-14
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2007-05-04
Abatement Due Date 2007-05-09
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-05-04
Abatement Due Date 2007-05-23
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2007-05-04
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2007-05-04
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 4
Gravity 01
10711216 0213100 1982-05-04 268 WEST LINCOLN AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-21
Case Closed 1982-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-06-28
Abatement Due Date 1982-06-07
Current Penalty 50.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1982-06-04
Abatement Due Date 1982-06-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-06-04
Abatement Due Date 1982-06-07
Nr Instances 1
12099784 0235500 1982-01-13 268 W LINCOLN AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-01-20
12106605 0235500 1980-05-20 268 W LINCOLN AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1984-03-10
12106449 0235500 1980-04-17 268 W LINCOLN AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-17
Case Closed 1980-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1980-04-24
Abatement Due Date 1980-04-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-04-24
Abatement Due Date 1980-05-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1980-04-24
Abatement Due Date 1980-05-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1980-04-24
Abatement Due Date 1980-05-02
Nr Instances 2
12105391 0235500 1979-03-27 268 W LINCOLN AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1979-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-03-30
Abatement Due Date 1979-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1979-03-30
Abatement Due Date 1979-04-12
Nr Instances 2
12075388 0235500 1978-03-22 268 WEST LINCOLN AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-04-18
Case Closed 1984-03-10
12066833 0235500 1978-02-21 268 WEST LINCOLN AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1984-03-10
12084406 0235500 1978-01-03 268 WEST LINCOLN AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1978-01-17
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-01-10
Abatement Due Date 1978-01-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 1
12065843 0235500 1976-12-02 268 WEST LINCOLN AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-02
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-22
Abatement Due Date 1976-04-27
Current Penalty 55.0
Initial Penalty 110.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Contest Date 1976-04-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-04-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B03
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-04-15
Nr Instances 3
FTA Issuance Date 1976-03-24
FTA Current Penalty 45.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-01-23
Abatement Due Date 1976-03-24
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-04-15
Nr Instances 2
FTA Issuance Date 1976-03-24
FTA Current Penalty 100.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State