Search icon

H. C. KRANICHFELD, INC.

Company Details

Name: H. C. KRANICHFELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1932 (93 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 42233
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
WILLIAM KRANICHFELD Chief Executive Officer 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1935-01-08 1995-06-21 Address 825 WEST 187TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1932-03-04 2024-06-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
210329000181 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
980313002522 1998-03-13 BIENNIAL STATEMENT 1998-03-01
950621002304 1995-06-21 BIENNIAL STATEMENT 1994-03-01
Z022723-2 1980-08-07 ASSUMED NAME CORP INITIAL FILING 1980-08-07
DES29287 1935-01-08 CERTIFICATE OF AMENDMENT 1935-01-08
4195-54 1932-03-04 CERTIFICATE OF INCORPORATION 1932-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11743085 0215000 1979-09-25 1-CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-09-28
Case Closed 1981-03-13

Related Activity

Type Complaint
Activity Nr 320380223

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-03
Abatement Due Date 1979-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-10-03
Abatement Due Date 1979-10-05
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1980-02-28
Abatement Due Date 1980-03-12
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19101001 F03 I
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Contest Date 1980-03-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State