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
Name | Role | Address |
---|---|---|
GERALD ANTONACCI | Chief Executive Officer | 75 AMBY AVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 AMBY AVE, PLAINVIEW, NY, United States, 11803 |
Number | Type | Date | Description |
---|---|---|---|
BIC-307 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-307 |
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) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State