Search icon

SNOW CRAFT CO., INC.

Company Details

Name: SNOW CRAFT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415734
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 200 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040
Address: 200 FULTON AVE, BOX 829, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 FULTON AVE, BOX 829, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
WILLIAM HESS Chief Executive Officer 200 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2001-09-21 2007-09-06 Address 200 FULTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-09-21 Address BOX 829, 200 FULTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002047 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110922002737 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002634 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070906002693 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051102002862 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030902002537 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010921002323 2001-09-21 BIENNIAL STATEMENT 2001-09-01
991013000823 1999-10-13 CERTIFICATE OF AMENDMENT 1999-10-13
991006000553 1999-10-06 CERTIFICATE OF MERGER 1999-10-06
990903000273 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11521119 0214700 1983-05-12 112 SOUTH SIXTH STREET, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-31
Case Closed 1983-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-06-17
Abatement Due Date 1983-07-11
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1983-06-17
Abatement Due Date 1983-07-11
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-06-17
Abatement Due Date 1983-07-11
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-06-07
Abatement Due Date 1983-07-11
Nr Instances 5
11540663 0214700 1981-08-07 112 SOUTH SIXTH ST, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-11
Case Closed 1982-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-08-19
Abatement Due Date 1981-09-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-08-19
Abatement Due Date 1981-08-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-08-19
Abatement Due Date 1981-09-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-08-19
Abatement Due Date 1981-09-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1981-08-19
Abatement Due Date 1981-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-08-19
Abatement Due Date 1981-09-07
Nr Instances 3
11566908 0214700 1976-01-08 112 S SIXTH STREET, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 16
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 11
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-13
Abatement Due Date 1976-02-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State