Search icon

CROWN FINISHING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN MORDECAI CAPLAN, 389 JEFFERSON AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
M CAPLAN Chief Executive Officer 389 JEFFERSON ST, BROOKLYN, NY, United States, 11237

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519242 0215000 2001-06-05 389 JEFFERSON STREET 3RD FLOOR, BROOKLYN, NY, 11237
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2001-06-07
Case Closed 2001-06-08
300618667 0215000 1998-09-10 389 JEFFERSON STREET 3RD FLOOR, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1998-11-04

Related Activity

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