Search icon

WILLIAM CRAWFORD, INC.

Company Details

Name: WILLIAM CRAWFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1935 (90 years ago)
Date of dissolution: 08 Jun 2007
Entity Number: 48577
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 19 BANBURY LANE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HANINGTON Chief Executive Officer 560 BARRY ST., BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BANBURY LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
1997-06-03 1999-06-25 Address 560 BARRY ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-06-15 1997-06-03 Address 560 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-06-15 1999-06-25 Address 560 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-06-15 1999-06-25 Address 560 BARRY STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1935-06-29 1995-06-15 Address 7 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070608000681 2007-06-08 CERTIFICATE OF DISSOLUTION 2007-06-08
050913002174 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030611002582 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010717002509 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990625002119 1999-06-25 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-08
Type:
Complaint
Address:
845 5TH AVE., NEW YORK, NY, 10021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-05-28
Type:
FollowUp
Address:
420 WEST 20 STREET, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-01
Type:
Complaint
Address:
420 W 20 ST, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State