Name: | CROWN CONSTRUCTION MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1363675 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1402 BERGEN BOULEVARD, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JACEY RAIMONDO, ESQ. | DOS Process Agent | 1402 BERGEN BOULEVARD, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
FRANK RAIMONDO | Chief Executive Officer | 93 P¢ALMER AVENUE, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1993-07-08 | Address | 93 PALMER AVENUE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1993-07-08 | Address | 93 PALMER AVENUE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office) |
1989-06-23 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-06-23 | 1993-07-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893579 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
010614002187 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
991207001048 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990621002104 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970606002148 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
930708002294 | 1993-07-08 | BIENNIAL STATEMENT | 1993-06-01 |
930514002721 | 1993-05-14 | BIENNIAL STATEMENT | 1992-06-01 |
C025989-4 | 1989-06-23 | APPLICATION OF AUTHORITY | 1989-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108809625 | 0213100 | 1994-02-18 | IMPERIAL PLAZA, WAPPINGERS FALLS, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 O |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 1994-05-04 |
Final Order | 1994-08-08 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260153 K02 |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Contest Date | 1994-05-04 |
Final Order | 1994-08-08 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260153 L |
Issuance Date | 1994-04-12 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Final Order | 1994-08-08 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State