Search icon

CRESCENT COPPER CORP.

Company Details

Name: CRESCENT COPPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1981 (44 years ago)
Date of dissolution: 01 Aug 1991
Entity Number: 689083
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: 240 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PALMIERI & PALMIERI DOS Process Agent 240 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
910801000221 1991-08-01 CERTIFICATE OF MERGER 1991-08-01
A751852-7 1981-03-30 CERTIFICATE OF INCORPORATION 1981-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883485 0214700 1991-05-08 25 PLANT AVENUE, 9851PAUGE, NY, 11788
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-08
Case Closed 1991-05-22
17538620 0214700 1986-01-08 25 PLANT AVENUE, 9851PAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1986-01-16
Abatement Due Date 1986-01-22
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1986-01-16
Abatement Due Date 1986-01-22
Nr Instances 2
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-01-16
Abatement Due Date 1986-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-01-16
Abatement Due Date 1986-01-22
Nr Instances 1
Nr Exposed 1
11504149 0214700 1983-05-13 25 PLANT AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-14
Case Closed 1984-02-14
11539152 0214700 1983-05-13 25 PLANT AVE, Kings Park, NY, 71787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-13
Case Closed 1984-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1983-05-19
Abatement Due Date 1983-05-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-05-19
Abatement Due Date 1983-06-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1983-05-19
Abatement Due Date 1983-05-22
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F06 I
Issuance Date 1983-05-19
Abatement Due Date 1983-05-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State