Search icon

CRANIAL TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEBRA K. JAMES Chief Executive Officer 1405 W AUTO DR 2ND FLOOR, TEMPE, AZ, United States, 85284

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344471610 0216000 2019-11-25 495 CENTAL PARK AVE. STE. 207, SCARSDALE, NY, 10583
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-25
Case Closed 2020-01-15

Related Activity

Type Complaint
Activity Nr 1519424
Safety Yes
Type Inspection
Activity Nr 1448141
Health Yes
344481411 0216000 2019-11-25 495 CENTAL PARK AVE. STE. 207, SCARSDALE, NY, 10583
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