Search icon

CRESCO CORP.

Company Details

Name: CRESCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2508939
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 67 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-1697467 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000510000620 2000-05-10 CERTIFICATE OF INCORPORATION 2000-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532682 0213100 1988-06-21 250 WEST NYACK RD., NYACK, NY, 10960
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-09-28

Related Activity

Type Complaint
Activity Nr 71856918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1988-07-20
Abatement Due Date 1988-08-22
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-07-20
Abatement Due Date 1988-08-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1988-07-20
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
18751016 0213100 1984-02-14 250 W NYACK RD, West Nyack, NY, 12964
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-02-14
Case Closed 1984-02-14

Related Activity

Type Complaint
Activity Nr 79476388

Date of last update: 31 Mar 2025

Sources: New York Secretary of State