Search icon

CHRIS-CRAFT INDUSTRIES, INC.

Company Details

Name: CHRIS-CRAFT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1928 (97 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 6861
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 767 5TH AVE, 46TH FL, NEW YORK, NY, United States, 10153
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HERBERT J SIEGEL Chief Executive Officer 767 5TH AVE, 46TH FL, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
1992-12-01 1997-12-02 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-12-02 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1986-06-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-06-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-14 1986-06-12 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1976-06-14 1986-06-12 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1959-05-04 1962-05-07 Name NAFI CORPORATION
1943-10-07 1976-06-14 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1928-04-24 1959-05-04 Name NATIONAL AUTOMOTIVE FIBRES, INC.
1928-04-24 1943-10-07 Address 22 E. MILL ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011010000362 2001-10-10 CERTIFICATE OF TERMINATION 2001-10-10
000424002589 2000-04-24 BIENNIAL STATEMENT 2000-04-01
991014000624 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980710002553 1998-07-10 BIENNIAL STATEMENT 1998-04-01
971202002331 1997-12-02 BIENNIAL STATEMENT 1997-04-01
C218178-2 1994-12-27 ASSUMED NAME CORP INITIAL FILING 1994-12-27
000045000854 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921201002998 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B369247-2 1986-06-12 CERTIFICATE OF AMENDMENT 1986-06-12
A321519-2 1976-06-14 CERTIFICATE OF AMENDMENT 1976-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10732139 0213100 1982-09-01 SCHOOLHOUSE LANE, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100262 C03
Issuance Date 1982-09-09
Abatement Due Date 1982-10-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-09-09
Abatement Due Date 1982-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-09-09
Abatement Due Date 1982-10-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100262 D01
Issuance Date 1982-09-09
Abatement Due Date 1982-10-09
Nr Instances 1
10730182 0213100 1980-03-03 SCHOOLHOUSE LANE OFF ROUTE 4, Waterford, NY, 12188
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-03
Case Closed 1984-03-10
10730034 0213100 1980-01-23 SCHOOLHOUSE LANE OFF ROUTE 4, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100262 C03
Issuance Date 1980-01-31
Abatement Due Date 1980-03-01
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-03-15
Nr Instances 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19100262 D03
Issuance Date 1980-01-31
Abatement Due Date 1980-03-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1980-01-31
Abatement Due Date 1980-03-01
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-01-31
Abatement Due Date 1980-02-07
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1980-01-31
Abatement Due Date 1980-03-01
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-01-31
Abatement Due Date 1980-02-15
Nr Instances 1
10740777 0213100 1978-05-31 SCHOOLHOUSE LANE OFF ROUTE 4, Waterford, NY, 12188
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1984-03-10
10763324 0213100 1978-03-24 SCHOOLHOUSE LANE OFF ROUTE 4, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-05
Case Closed 1984-03-10
10740561 0213100 1978-01-12 SCHOOLHOUSE LANE OFF ROUTE 4, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-12
Case Closed 1978-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-01-25
Abatement Due Date 1978-05-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-01-25
Abatement Due Date 1978-05-26
Nr Instances 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-01-25
Abatement Due Date 1978-05-26
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-01-25
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-25
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-01-25
Abatement Due Date 1978-05-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-25
Abatement Due Date 1978-02-26
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-25
Abatement Due Date 1978-02-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State