Search icon

CRIS ORIGINALS, INC.

Company Details

Name: CRIS ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1977 (48 years ago)
Date of dissolution: 11 Jul 1994
Entity Number: 439606
ZIP code: 10998
County: Orange
Place of Formation: New York
Address: P.O. BOX 187, WESTTOWN, NY, United States, 10998
Principal Address: PO BOX 161, 242 ROCKYBAR ROAD, WESTTOWN, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 187, WESTTOWN, NY, United States, 10998

Chief Executive Officer

Name Role Address
JEAN E. FORD Chief Executive Officer P O BOX 161, 242 ROCKYBAR ROAD, WESTTOWN, NY, United States, 10998

Filings

Filing Number Date Filed Type Effective Date
20161109007 2016-11-09 ASSUMED NAME CORP INITIAL FILING 2016-11-09
940711000233 1994-07-11 CERTIFICATE OF DISSOLUTION 1994-07-11
000046005265 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930324002764 1993-03-24 BIENNIAL STATEMENT 1992-06-01
A411151-4 1977-06-28 CERTIFICATE OF INCORPORATION 1977-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17809815 0213100 1985-09-10 HOSLER ROAD, WESTTOWN, NY, 10998
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-09-10
1717461 0213100 1984-05-02 HOSTLER RD, WESTTOWN, NY, 10998
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1984-05-02
12106993 0235500 1980-10-21 JACOBS & HOSTLER ROAD PO BOX 1, Westtown, NY, 10998
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-21
Case Closed 1984-03-10
12106639 0235500 1980-07-08 JACOBS & HOSTLER ROAD PO BOX 1, Westtown, NY, 10998
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-08
Case Closed 1984-03-10
12090981 0235500 1980-01-10 JACOBS AND HOSTLER ROAD, Westtown, NY, 10998
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-10
Case Closed 1984-03-10
12090270 0235500 1979-02-13 JACOBS AND HOSTLER ROAD, Westtown, NY, 10998
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-03-20
Case Closed 1981-06-09

Related Activity

Type Referral
Activity Nr 909037517

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1979-04-10
Abatement Due Date 1980-10-10
Current Penalty 40.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Current Penalty 40.0
Initial Penalty 300.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1979-04-10
Abatement Due Date 1980-10-10
Current Penalty 40.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1979-04-10
Abatement Due Date 1980-10-10
Contest Date 1979-05-15
Nr Instances 2
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1979-04-10
Abatement Due Date 1979-04-13
Current Penalty 40.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Current Penalty 40.0
Initial Penalty 300.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1979-04-10
Abatement Due Date 1979-04-23
Contest Date 1979-05-15
Nr Instances 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-04-10
Abatement Due Date 1979-04-23
Contest Date 1979-05-15
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-04-10
Abatement Due Date 1979-05-11
Contest Date 1979-05-15
Nr Instances 1
12108478 0235500 1979-01-29 JACOBS & HOSTLER ROADS, Westtown, NY, 10998
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-01-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320451685

Date of last update: 18 Mar 2025

Sources: New York Secretary of State