Search icon

CRONER PUBLICATIONS, INC.

Company Details

Name: CRONER PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1990 (35 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1449555
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 34 JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 JERICHO TPKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
IRVING SIEGEL Chief Executive Officer 324 JERICHO TPKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1990-05-25 1992-12-01 Address 100 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1519847 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000042003185 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921201002388 1992-12-01 BIENNIAL STATEMENT 1992-05-01
C159215-2 1990-07-05 CERTIFICATE OF AMENDMENT 1990-07-05
C145387-4 1990-05-25 CERTIFICATE OF INCORPORATION 1990-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832268 0215600 1975-10-03 211 03 JAMAICA AVENUE, New York -Richmond, NY, 11428
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1984-03-10
11832169 0215600 1975-09-16 211-03 JAMAICA AVENUE, New York -Richmond, NY, 11428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1975-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-09-19
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-19
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-19
Abatement Due Date 1975-09-30
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-19
Abatement Due Date 1975-09-30
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State