-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
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