Search icon

CROWN OFFICE PRODUCTS INC.

Company Details

Name: CROWN OFFICE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1981 (44 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 697159
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 439 PARK AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 PARK AVE., BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
DP-557189 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B221346-2 1985-05-01 CERTIFICATE OF AMENDMENT 1985-05-01
A762559-3 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616234 0215600 1986-06-24 31-28 QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1988-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1986-07-02
Abatement Due Date 1986-08-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 24
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1986-07-02
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-07-02
Abatement Due Date 1986-08-15
Nr Instances 4
Nr Exposed 34
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1986-07-02
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 6
Citation ID 02003A
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-07-02
Abatement Due Date 1986-09-01
Nr Instances 1
Nr Exposed 34
Citation ID 02003B
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1986-07-02
Abatement Due Date 1986-09-01
Nr Instances 1
Nr Exposed 34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State