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
970603002728 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950615002068 1995-06-15 BIENNIAL STATEMENT 1993-06-01
A799883-2 1981-09-23 ASSUMED NAME CORP INITIAL FILING 1981-09-23
4851-104 1935-06-29 CERTIFICATE OF INCORPORATION 1935-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620665 0215000 1986-09-08 845 5TH AVE., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-10-22
Case Closed 1987-01-06

Related Activity

Type Complaint
Activity Nr 71513493
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 6
11747599 0215000 1980-05-28 420 WEST 20 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1984-03-10
11720372 0215000 1980-04-01 420 W 20 ST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-02
Case Closed 1980-05-30

Related Activity

Type Complaint
Activity Nr 320382369

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1980-04-09
Abatement Due Date 1980-04-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-04-09
Abatement Due Date 1980-04-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-04-09
Abatement Due Date 1980-04-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-04-09
Abatement Due Date 1980-04-14
Nr Instances 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-04-09
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-04-09
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-04-09
Abatement Due Date 1980-04-15
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State