Name: | ACTIONCRAFT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1968 (57 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 225597 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 MANHASSET AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MANHASSET AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JAY MONROE | Chief Executive Officer | 21 YENNICOCK AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 1998-06-30 | Address | 2 MANHASSET AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1968-07-09 | 1993-03-26 | Address | 2 YENNICOCK AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1581967 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000713002336 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980630002916 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
C231986-2 | 1996-02-27 | ASSUMED NAME LLC INITIAL FILING | 1996-02-27 |
930923003823 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930326002669 | 1993-03-26 | BIENNIAL STATEMENT | 1992-07-01 |
693040-4 | 1968-07-09 | CERTIFICATE OF INCORPORATION | 1968-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1737121 | 0214700 | 1984-05-02 | 2 MANHASSET AVE, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-05-25 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-05-25 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-06-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 A |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-06-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-06-16 |
Case Closed | 1983-06-21 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-09-22 |
Case Closed | 1981-09-29 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-08-11 |
Case Closed | 1977-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-08-11 |
Abatement Due Date | 1977-08-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1977-08-11 |
Abatement Due Date | 1977-08-31 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-12 |
Case Closed | 1976-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1976-01-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1976-01-28 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1976-01-28 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025040 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1976-01-28 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 9 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-12-17 |
Abatement Due Date | 1976-01-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State