Search icon

CROOKER & SON, INC.

Headquarter

Company Details

Name: CROOKER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2117341
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 7 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956
Principal Address: 7 HILLSIDE DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CROOKER & SON, INC., CONNECTICUT 0588705 CONNECTICUT

Chief Executive Officer

Name Role Address
GLENN CROOKER SR Chief Executive Officer 7 HILLSIDE DR, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-1759954 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
990402002180 1999-04-02 BIENNIAL STATEMENT 1999-02-01
970227000377 1997-02-27 CERTIFICATE OF INCORPORATION 1997-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302006945 0213100 1998-10-02 MARGARET AND COURT STREETS, PLATTSBURGH, NY, 12903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-11-05
Abatement Due Date 1998-11-10
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-11-05
Abatement Due Date 1998-11-10
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-11-05
Abatement Due Date 1998-11-10
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 1998-11-05
Abatement Due Date 1998-11-18
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State