-
Home Page
›
-
Counties
›
-
Westchester
›
-
10604
›
-
CR HOLDINGS, INC.
Company Details
Name: |
CR HOLDINGS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 May 1998 (27 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2263785 |
ZIP code: |
10604
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
199 PARK AVENUE, WEST HARRISON, NY, United States, 10604 |
Principal Address: |
199 PARK AVE, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GERMANA FRAIH
|
DOS Process Agent
|
199 PARK AVENUE, WEST HARRISON, NY, United States, 10604
|
Chief Executive Officer
Name |
Role |
Address |
GERMANA FRAIH
|
Chief Executive Officer
|
199 PARK AVE, WEST HARRISON, NY, United States, 10604
|
History
Start date |
End date |
Type |
Value |
1998-05-28
|
2000-01-24
|
Address
|
103 WESTERLY STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1815203
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
000724002453
|
2000-07-24
|
BIENNIAL STATEMENT
|
2000-05-01
|
000124000731
|
2000-01-24
|
CERTIFICATE OF CHANGE
|
2000-01-24
|
980528000331
|
1998-05-28
|
CERTIFICATE OF INCORPORATION
|
1998-05-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309600112
|
0216000
|
2007-05-01
|
75 HILLCREST AVENUE, YONKERS, NY, 10705
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2007-05-07
|
Emphasis |
S: FALL FROM HEIGHT, L: FALL
|
Case Closed |
2008-08-12
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
400.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 C02 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
300.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 E01 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
300.0 |
Initial Penalty |
1050.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
05 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260451 F07 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
300.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
400.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19260454 A01 |
Issuance Date |
2007-06-08 |
Abatement Due Date |
2007-06-13 |
Current Penalty |
300.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State