Search icon

ALL-CRAFT FOUNDATION, INC.

Company Details

Name: ALL-CRAFT FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Jun 1976 (49 years ago)
Entity Number: 401551
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 19-23 ST MARKS PLACE, NEW YORK, NY, United States, 10003

Agent

Name Role Address
N/A:THE CORP. Agent 25 ST. MARKS PLACE, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ALL-CRAFT FOUNDATION, INC. DOS Process Agent 19-23 ST MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1976-06-03 1977-08-11 Address 20 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080214036 2008-02-14 ASSUMED NAME LLC INITIAL FILING 2008-02-14
B079134-12 1984-03-14 CERTIFICATE OF AMENDMENT 1984-03-14
A421575-7 1977-08-11 CERTIFICATE OF AMENDMENT 1977-08-11
A319410-10 1976-06-03 CERTIFICATE OF INCORPORATION 1976-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11742970 0215000 1979-07-06 19-23 ST MARKS PLACE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-09-04
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909031882
11823200 0215000 1979-04-25 19-23 SAINT MARKS PLACE, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-25
Case Closed 1982-01-15

Related Activity

Type Complaint
Activity Nr 320378383

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-05-10
Abatement Due Date 1979-05-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-31
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1981-02-15
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1979-05-31
FTA Current Penalty 1680.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-05-10
Abatement Due Date 1979-05-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-05-10
Abatement Due Date 1979-05-21
Contest Date 1981-02-15
Nr Instances 1
FTA Issuance Date 1979-05-21
FTA Current Penalty 280.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1979-05-10
Abatement Due Date 1979-05-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-05-10
Abatement Due Date 1979-05-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-21
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-05-10
Abatement Due Date 1979-05-21
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1979-05-10
Abatement Due Date 1979-05-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-05-10
Abatement Due Date 1979-05-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-10
Abatement Due Date 1979-05-31
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State