Search icon

CRAFT METAL SPECIALTIES, INC.

Company Details

Name: CRAFT METAL SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 351487
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAROW & HAGENDORF DOS Process Agent 100 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20161216001 2016-12-16 ASSUMED NAME CORP INITIAL FILING 2016-12-16
DP-556957 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A180061-7 1974-09-06 CERTIFICATE OF INCORPORATION 1974-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
993279 0214700 1985-02-12 100 FRANK RD, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1985-03-29

Related Activity

Type Referral
Activity Nr 900552431
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-02-19
Abatement Due Date 1985-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-02-19
Abatement Due Date 1985-03-14
Nr Instances 1
Nr Exposed 1
656991 0214700 1985-02-01 100 FRANK ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-01
Case Closed 1985-02-01
11494564 0214700 1979-06-15 100 FRANK ROAD, Hicksville, NY, 11801
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345309
11551108 0214700 1979-05-23 100 FRANK ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1984-03-10
11550993 0214700 1979-05-03 100 FRANK ROAD, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1984-03-10
11517281 0214700 1979-03-22 100 FRANK ROAD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1979-05-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 C03 IIIA
Issuance Date 1979-03-27
Abatement Due Date 1979-03-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1979-03-27
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-04-17
Abatement Due Date 1979-05-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1979-03-27
Abatement Due Date 1979-06-21
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-03-27
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1979-03-27
Abatement Due Date 1979-06-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-03-27
Abatement Due Date 1979-04-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State