Search icon

CRELO REALTY CORP.

Company Details

Name: CRELO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1990 (34 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1491374
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 741 JENNINGS STREET, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 JENNINGS STREET, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
DP-1630118 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
991019000304 1999-10-19 ANNULMENT OF DISSOLUTION 1999-10-19
DP-1157616 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
901128000173 1990-11-28 CERTIFICATE OF INCORPORATION 1990-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781622 0215600 1992-06-23 741 JENNINGS STREET, BRONX, NY, 10460
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1994-06-24

Related Activity

Type Referral
Activity Nr 901794180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-07-15
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400965 - 1994-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-15
Termination Date 1994-06-07
Section 0651

Parties

Name USA
Role Plaintiff
Name CRELO REALTY CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State