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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN CONTAINER CO., INC. CASH BALANCE PENSION PLAN 2017 113320689 2018-07-22 CROWN CONTAINER CO., INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing GERALD ANTONACCI
CROWN CONTAINER CO., INC. 401(K) PROFIT SHARING PLAN 2017 113320689 2018-03-19 CROWN CONTAINER CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803
CROWN CONTAINER CO INC CASH BALANCE PENSION PLAN 2017 113320689 2018-11-28 CROWN CONTAINER CO INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7185271414
Plan sponsor’s address 12646 34TH AVENUE, FLUSHING, NY, 11368
CROWN CONTAINER CO., INC. 401(K) PROFIT SHARING PLAN 2017 113320689 2018-06-21 CROWN CONTAINER CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803
CROWN CONTAINER CO., INC. CASH BALANCE PENSION PLAN 2016 113320689 2017-07-03 CROWN CONTAINER CO., INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing GERALD ANTONACCI
CROWN CONTAINER CO., INC. 401(K) PROFIT SHARING PLAN 2016 113320689 2017-05-08 CROWN CONTAINER CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803
CROWN CONTAINER CO., INC. CASH BALANCE PENSION PLAN 2015 113320689 2016-07-27 CROWN CONTAINER CO., INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing GERALD ANTONACCI
CROWN CONTAINER CO., INC. 401(K) PROFIT SHARING PLAN 2015 113320689 2016-05-24 CROWN CONTAINER CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing GERALD ANTONACCI
CROWN CONTAINER CO., INC. CASH BALANCE PENSION PLAN 2014 113320689 2015-05-08 CROWN CONTAINER CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing GERALD ANTONACCI
CROWN CONTAINER CO., INC. 401(K) PROFIT SHARING PLAN 2014 113320689 2015-04-24 CROWN CONTAINER CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 5169323701
Plan sponsor’s address 75 AMBY AVENUE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing GERALD ANTONACCI

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

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
080411002060 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060412003213 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040415002193 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020327002226 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000509003024 2000-05-09 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-15 No data 65 AVENUE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Active Department of Transportation COMMERCIAL REFUSE CONTAINER ON STREET
2017-11-02 No data EAST BROADWAY, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Active Department of Transportation Commercial Refuse Container on location acceptable
2017-10-21 No data 65 AVENUE, FROM STREET 98 STREET TO STREET POWER ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No commercial refuse container observed i/f/o 98-21 65 Avenue
2017-10-12 No data WEST 27 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Complaint Department of Transportation NOV issued for having a Container on the Street with persons doing brick work I/F/O Building # 615, with no NYC DOT permit on file for placement of the said Container I/F/O Building # 617. Super not on site.
2017-09-12 No data 34 AVENUE, FROM STREET 24 STREET TO STREET 25 STREET No data Street Construction Inspections: Complaint Department of Transportation Container in r/w. No obstruction on s/w at this time
2017-09-07 No data BARCLAY AVENUE, FROM STREET BEND TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation Refuse container along parking lane.
2017-07-26 No data 21 STREET, FROM STREET 39 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Active Department of Transportation container on site with protection
2017-07-25 No data 214 STREET, FROM STREET 29 AVENUE TO STREET 33 AVENUE No data Street Construction Inspections: Active Department of Transportation Container on r/w - no DOT or DOB permitted construction activity.Contractor working on the roof - no DOB permit needed.
2017-07-24 No data 45 ROAD, FROM STREET 211 STREET TO STREET BELL BOULEVARD No data Street Construction Inspections: Active Department of Transportation Container on r/w.
2017-07-20 No data AVENUE M, FROM STREET EAST 21 STREET TO STREET OCEAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Above permittee has a CROWN CONTAINER in the parking lane in front of buisness 2008 (ALEX HAIRSTYLING FOR MEN). Branded 10-YARD Crown Container is used for ID purposes.

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 Nr Report ID Date Opened Site Address
307612655 0215600 2009-01-14 126-46 34TH AVE, CORONA, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-01-14
Case Closed 2009-01-14

Related Activity

Type Inspection
Activity Nr 307609610
307609610 0215600 2007-05-11 126-46 34TH AVE, CORONA, NY, 11368
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-05-11
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY, L: REFUSE
Case Closed 2008-01-30

Related Activity

Type Accident
Activity Nr 100831189

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-11-08
Abatement Due Date 2007-12-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136588 Intrastate Non-Hazmat 2013-10-08 250000 2012 16 16 Private(Property)
Legal Name CROWN CONTAINER CO INC
DBA Name -
Physical Address 126 46 34TH AVE, FLUSHING, NY, 11368, US
Mailing Address 75 AMBY AVENUE, PLAINVIEW, NY, 11803-3634, US
Phone (718) 335-6845
Fax (718) 446-7296
E-mail ROWNJA5957@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State