Search icon

CRAFTED CABINETS, INC.

Company Details

Name: CRAFTED CABINETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 180257
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4175 PARK AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4175 PARK AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DAVID D'ILPPOLITO Chief Executive Officer 4175 PARK AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1995-02-01 2000-10-02 Address 4175 PARK AVENUE, BRONX, NY, 10457, 6091, USA (Type of address: Chief Executive Officer)
1995-02-01 2000-10-02 Address 4175 PARK AVENUE, BRONX, NY, 10457, 6091, USA (Type of address: Principal Executive Office)
1995-02-01 2000-10-02 Address 4175 PARK AVENUE, BRONX, NY, 10457, 6091, USA (Type of address: Service of Process)
1964-10-02 1995-02-01 Address 1054 WASHINGTON AVE., BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105186 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041102002079 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020923002376 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001002002385 2000-10-02 BIENNIAL STATEMENT 2000-10-01
980929002489 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961004002136 1996-10-04 BIENNIAL STATEMENT 1996-10-01
950201002169 1995-02-01 BIENNIAL STATEMENT 1993-10-01
C186702-3 1992-03-20 ASSUMED NAME CORP INITIAL FILING 1992-03-20
457545 1964-10-02 CERTIFICATE OF INCORPORATION 1964-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106821705 0213100 1990-03-14 200 COLONIE CENTER, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-19
Case Closed 1990-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-10
Abatement Due Date 1990-04-30
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-04-10
Abatement Due Date 1990-04-30
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-10
Abatement Due Date 1990-04-30
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1990-04-10
Abatement Due Date 1990-04-13
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
1010693 0215600 1985-06-25 4175 PARK AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-06-25
11904893 0215600 1982-09-22 4175 PARK AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1984-03-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State