Search icon

ACTIONCRAFT PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MANHASSET AVENUE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAY MONROE Chief Executive Officer 21 YENNICOCK AVE, PORT WASHINGTON, NY, United States, 11050

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1737121 0214700 1984-05-02 2 MANHASSET AVE, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-02
Case Closed 1984-07-02

Violation Items

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
11449675 0214700 1983-06-16 2 MANHASSET AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-16
Case Closed 1983-06-21
11577756 0214700 1981-09-22 2 MANAASSET AVE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-22
Case Closed 1981-09-29
11456845 0214700 1977-08-11 2 YENNICOCK AVENUE, Port Washington, NY, 11050
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
11540770 0214700 1975-12-12 2 YENNICOCK AVE, Port Washington, NY, 11050
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