Search icon

CREST CADILLAC CORP.

Company Details

Name: CREST CADILLAC CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1990 (35 years ago)
Date of dissolution: 19 Apr 1990
Entity Number: 1440254
ZIP code: 07078
County: Blank
Address: P.O.B. 767, 15 PRINCETON TERRACE, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.B. 767, 15 PRINCETON TERRACE, SHORT HILLS, NJ, United States, 07078

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339246795 0215800 2013-07-31 717 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-07-31
Case Closed 2013-08-06

Related Activity

Type Referral
Activity Nr 836810
Safety Yes
300625050 0215800 1997-03-05 717 W GENESEE STREET, SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-03-05
Case Closed 1998-07-22

Related Activity

Type Complaint
Activity Nr 200868024
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Nr Instances 15
Nr Exposed 3
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Nr Instances 1
Nr Exposed 3
Gravity 01
11815404 0215000 1977-08-25 438 RICHMOND AVENUE, New York -Richmond, NY, 10302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1980-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1977-09-15
Nr Instances 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State