-
Home Page
›
-
Counties
›
-
Kings
›
-
10007
›
-
CREST INDUSTRIES CORP.
Company Details
Name: |
CREST INDUSTRIES CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Feb 1967 (58 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
207071 |
ZIP code: |
10007
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
225 BROADWAY, RM.3004, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% MARTIN J. FORGANG
|
DOS Process Agent
|
225 BROADWAY, RM.3004, NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
1967-02-16
|
1968-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1535972
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
C215998-2
|
1994-10-17
|
ASSUMED NAME CORP INITIAL FILING
|
1994-10-17
|
679147-4
|
1968-04-24
|
CERTIFICATE OF AMENDMENT
|
1968-04-24
|
603959-4
|
1967-02-16
|
CERTIFICATE OF INCORPORATION
|
1967-02-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11473816
|
0214700
|
1973-04-27
|
80 SMITH ST, Farmingdale, NY, 11735
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-04-27
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 B02 |
Issuance Date |
1973-05-01 |
Abatement Due Date |
1973-06-29 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1973-05-01 |
Abatement Due Date |
1973-05-04 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 |
Issuance Date |
1973-05-01 |
Abatement Due Date |
1973-06-05 |
Nr Instances |
10 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1973-05-01 |
Abatement Due Date |
1973-06-05 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State