Search icon

CROWN CONTAINER CO., INC.

Company Details

Name: CROWN CONTAINER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1996 (29 years ago)
Date of dissolution: 21 May 2019
Entity Number: 2021828
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 75 AMBY AVE, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 718-527-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD ANTONACCI Chief Executive Officer 75 AMBY AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 AMBY AVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113320689
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-307 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-307

History

Start date End date Type Value
2000-05-09 2002-03-27 Address 75 AMBY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-03-27 Address 75 AMBY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-05-21 2000-05-09 Address 75 AMBY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-05-21 2000-05-09 Address 75 AMBY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-04-19 2000-05-09 Address 75 AMBY AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521000259 2019-05-21 CERTIFICATE OF DISSOLUTION 2019-05-21
170817006152 2017-08-17 BIENNIAL STATEMENT 2016-04-01
140610002263 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120518002200 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003035 2010-04-16 BIENNIAL STATEMENT 2010-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215181 Office of Administrative Trials and Hearings Issued Settled 2017-11-15 20000 2017-11-17 Failed to prevent spillage of leachate
TWC-214011 Office of Administrative Trials and Hearings Issued Settled 2016-08-23 2500 2016-12-13 General Prohibitions
TWC-212337 Office of Administrative Trials and Hearings Issued Settled 2015-08-26 750 2015-10-09 Failed to maintain clean and odor free vehicle or container
TWC-212276 Office of Administrative Trials and Hearings Issued Settled 2015-08-06 250 2015-08-14 Failed to timely disclose to Commission employee information
TWC-212670 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 1000 2016-01-07 Failure to comply with a Commission Directive
TWC-1515 Office of Administrative Trials and Hearings Issued Settled 2006-06-05 5000 No data Failed to obtain Commission authorization for subcontracting or assignment

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-14
Type:
FollowUp
Address:
126-46 34TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-11
Type:
Accident
Address:
126-46 34TH AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 446-7296
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
16
Drivers:
16
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State