Search icon

TESTWELL CRAIG LABORATORIES, INC.

Company Details

Name: TESTWELL CRAIG LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1967 (57 years ago)
Entity Number: 214710
ZIP code: 10710
County: Bronx
Place of Formation: New York
Principal Address: 47 HUDSON STREET, OSSINING, NY, United States, 10562
Address: 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DAMIANO Chief Executive Officer 47 HUDSON STREET, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MATTHEW J. KEATING, ESQ. DOS Process Agent 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Agent

Name Role Address
MATTHEW J. KEATING Agent NO. 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710

History

Start date End date Type Value
1992-11-05 1993-10-26 Address 47 HUDSON STREET, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1991-11-14 1992-11-05 Address 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1981-08-25 1991-02-04 Name TESTWELL-CRAIG LABORATORIES INC.
1981-08-25 1991-11-14 Address 400 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1967-10-03 1981-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-10-03 1981-08-25 Name TESTWELL LABORATORIES, INC.
1967-10-03 1981-08-25 Address 42-48 81ST ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C300642-1 2001-03-30 ASSUMED NAME CORP INITIAL FILING 2001-03-30
991104002217 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971020002112 1997-10-20 BIENNIAL STATEMENT 1997-10-01
931026003666 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921105002254 1992-11-05 BIENNIAL STATEMENT 1992-10-01
911114000237 1991-11-14 CERTIFICATE OF CHANGE 1991-11-14
910212000037 1991-02-12 CERTIFICATE OF CHANGE 1991-02-12
910204000349 1991-02-04 CERTIFICATE OF AMENDMENT 1991-02-04
A823033-3 1981-12-11 CERTIFICATE OF AMENDMENT 1981-12-11
A792377-3 1981-08-25 CERTIFICATE OF AMENDMENT 1981-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108656190 0215600 1993-02-03 TRAILER 21, GRVC SHORE ROAD, RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 1993-04-20
Abatement Due Date 1993-04-23
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-04-20
Abatement Due Date 1993-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
17880345 0215600 1989-10-19 691 E 138TH ST., BRONX, NY, 10455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1990-04-13

Related Activity

Type Referral
Activity Nr 901101170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-11-14
Abatement Due Date 1990-04-15
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1989-12-11
Final Order 1990-04-14
Nr Instances 2
Nr Exposed 2
Gravity 05
100219344 0215600 1985-12-12 1959 EASTCHESTER ROAD, BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1985-12-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State