Search icon

CROWN STORE EQUIPMENT COMPANY

Company Details

Name: CROWN STORE EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1967 (58 years ago)
Entity Number: 207356
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-09-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-09 1986-09-17 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1976-07-09 1986-09-17 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1967-02-24 1976-07-09 Address 5 BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990921000018 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
C213628-2 1994-08-04 ASSUMED NAME CORP INITIAL FILING 1994-08-04
B402387-2 1986-09-17 CERTIFICATE OF AMENDMENT 1986-09-17
A327967-2 1976-07-09 CERTIFICATE OF AMENDMENT 1976-07-09
605260-7 1967-02-24 APPLICATION OF AUTHORITY 1967-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911100 0213600 1989-08-23 WALDEN GALLERIA MALL STORE #D205, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-25
Case Closed 1989-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-14
Abatement Due Date 1989-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-09-14
Abatement Due Date 1989-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-14
Abatement Due Date 1989-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State