Search icon

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