Search icon

SENECA CRAFTSMEN LTD.

Company Details

Name: SENECA CRAFTSMEN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1971 (54 years ago)
Date of dissolution: 31 Dec 1990
Entity Number: 310570
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 386 THIRD AVE., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SENECA INTERIORS, INC. DOS Process Agent 386 THIRD AVE., BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
C317790-1 2002-06-18 ASSUMED NAME CORP INITIAL FILING 2002-06-18
901231000424 1990-12-31 CERTIFICATE OF MERGER 1990-12-31
951996-3 1971-12-14 CERTIFICATE OF AMENDMENT 1971-12-14
918677-10 1971-07-06 CERTIFICATE OF INCORPORATION 1971-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035483 0215800 1985-06-20 175 ROCHESTER ST., SALAMANCA, NY, 14779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 35
Nr Exposed 35
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-27
Abatement Due Date 1985-07-10
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-06-27
Abatement Due Date 1985-07-10
Nr Instances 6
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-06-27
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 1
11938388 0235400 1976-09-29 175 ROCHESTER ST, Salamanca, NY, 14779
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-10-14
Case Closed 1984-03-10
11951811 0235400 1976-09-13 175 ROCHESTER ST, Salamanca, NY, 14779
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1984-03-10
11951571 0235400 1976-07-08 175 ROCHESTER ST, Salamanca, NY, 14779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-10-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 1976-08-04
Abatement Due Date 1976-09-03
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-07-22
Abatement Due Date 1976-08-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-22
Abatement Due Date 1976-07-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-22
Abatement Due Date 1976-07-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-22
Abatement Due Date 1976-08-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State