Name: | CROWN FINISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1997 (27 years ago) |
Date of dissolution: | 10 Jun 2004 |
Entity Number: | 2196194 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1226 FLUSHING AVE, BROOKLYN, NY, United States, 11237 |
Address: | ATTN MORDECAI CAPLAN, 389 JEFFERSON AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN MORDECAI CAPLAN, 389 JEFFERSON AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
M CAPLAN | Chief Executive Officer | 389 JEFFERSON ST, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-04 | 1999-12-14 | Address | 389 JEFFERSON STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040610001016 | 2004-06-10 | CERTIFICATE OF DISSOLUTION | 2004-06-10 |
011127002599 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
991214002374 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971104000731 | 1997-11-04 | CERTIFICATE OF INCORPORATION | 1997-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304519242 | 0215000 | 2001-06-05 | 389 JEFFERSON STREET 3RD FLOOR, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
300618667 | 0215000 | 1998-09-10 | 389 JEFFERSON STREET 3RD FLOOR, BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200852705 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1998-09-14 |
Abatement Due Date | 1998-10-16 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State