Search icon

CRC CABINETS DISTRIBUTOR CORP.

Company Details

Name: CRC CABINETS DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491889
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 751 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-842-9937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 BRUCKNER BOULEVARD, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1296719-DCA Active Business 2011-10-07 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
070320000650 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538571 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538572 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3295616 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3295615 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976761 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2976760 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558607 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558608 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1953895 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953896 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999337 0216000 2009-11-02 952 ANDERSON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-04
Case Closed 2011-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 2
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State