Name: | CRANIAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2012 (13 years ago) |
Entity Number: | 4285699 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1405 W AUTO DRIVE, 2nd Floor, TEMPE, AZ, United States, 85284 |
Contact Details
Phone +1 914-472-0975
Phone +1 631-863-7072
Phone +1 516-580-7300
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEBRA K. JAMES | Chief Executive Officer | 1405 W AUTO DR 2ND FLOOR, TEMPE, AZ, United States, 85284 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 7180 E. KIERLAND BLVD, SUITE 715, SCOTTSDALE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1405 W AUTO DR 2ND FLOOR, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1395 W AUTO DRIVE, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-01 | Address | 1395 W AUTO DRIVE, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-12 | Address | 1395 W AUTO DRIVE, TEMPO, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-12 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-02 | 2018-08-21 | Address | 1395 W AUTO DRIVE, TEMPE, AZ, 85284, USA (Type of address: Principal Executive Office) |
2014-09-02 | 2018-08-01 | Address | 1395 W AUTO DRIVE, TEMPO, AZ, 85284, USA (Type of address: Chief Executive Officer) |
2013-02-14 | 2015-03-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039727 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220829000290 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200812060470 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180821002035 | 2018-08-21 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
180801007643 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170605000142 | 2017-06-05 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-06-05 |
DP-2251146 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160812006343 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
150312000702 | 2015-03-12 | CERTIFICATE OF CHANGE | 2015-03-12 |
140902007212 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344471610 | 0216000 | 2019-11-25 | 495 CENTAL PARK AVE. STE. 207, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1519424 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1448141 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2019-11-25 |
Case Closed | 2020-06-26 |
Related Activity
Type | Complaint |
Activity Nr | 1519424 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1447161 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2020-01-15 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-02-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. Location: Office a) Employees grind and sand plastic and foam helmets without appropriate eye protection; on or 11/25/19. |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State