Search icon

CROWN BEVERAGE CORP.

Company Details

Name: CROWN BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1937 (88 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 50152
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 458-480 COZINE AVE., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
CROWN BEVERAGE CORP. DOS Process Agent 458-480 COZINE AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1937-05-25 1948-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1937-05-25 1971-04-12 Address 438-440 WATKINS ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088583 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C192907-1 1992-10-08 ASSUMED NAME CORP DISCONTINUANCE 1992-10-08
B537403-2 1987-08-25 ASSUMED NAME CORP INITIAL FILING 1987-08-25
900937-3 1971-04-12 CERTIFICATE OF AMENDMENT 1971-04-12
7250-28 1948-03-31 CERTIFICATE OF AMENDMENT 1948-03-31
5208-50 1937-05-25 CERTIFICATE OF INCORPORATION 1937-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1729359 0215000 1985-01-08 458 COZINE AVE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-08
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-01-29
Abatement Due Date 1985-02-01
Nr Instances 1
Nr Exposed 20
11739331 0215000 1982-11-26 458 COZINE AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-26
Case Closed 1982-11-29
11678562 0235300 1981-06-22 458 COZINE AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-22
Case Closed 1981-06-24
11674181 0235300 1979-05-04 458 COZINE AVENUE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-04
Case Closed 1984-03-10
11668233 0235300 1979-04-12 458 COZINE AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1979-04-18
Abatement Due Date 1979-04-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-04-18
Abatement Due Date 1979-04-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State