Search icon

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