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
Name | Role | Address |
---|---|---|
JAMES HANINGTON | Chief Executive Officer | 560 BARRY ST., BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BANBURY LANE, LLOYD HARBOR, NY, United States, 11743 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100620665 | 0215000 | 1986-09-08 | 845 5TH AVE., NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-05-28 |
Case Closed | 1984-03-10 |
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