Search icon

CRAWFORD FURNITURE MFG. CORP.

Company Details

Name: CRAWFORD FURNITURE MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1883 (142 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 29937
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 1021 ALLEN STREET, P.O.BOX 668, JAMESTOWN, NY, United States, 14702
Principal Address: 1021 ALLEN STREET, P.O. BOX 668, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 0

Share Par Value 112000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 ALLEN STREET, P.O.BOX 668, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
MICHAEL CAPPA Chief Executive Officer 1021 ALLEN ST, JAMESTOWN, NY, United States, 14702

History

Start date End date Type Value
1995-03-27 2001-07-10 Address 1021 ALLEN STREET, JAMESTOWN, NY, 14702, 0668, USA (Type of address: Chief Executive Officer)
1991-06-05 1991-06-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
1991-06-05 1991-06-05 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 10
1991-06-05 1991-06-05 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 10
1986-12-24 1991-06-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-2114318 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070730002250 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050831002687 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030819002498 2003-08-19 BIENNIAL STATEMENT 2003-07-01
010710002353 2001-07-10 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
Planned
Address:
1021 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-10-29
Type:
Complaint
Address:
1021 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-06-28
Type:
Planned
Address:
1021 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-12
Type:
Complaint
Address:
1021 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-02
Type:
Planned
Address:
1021 ALLEN STREET EXTENSION, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State