Search icon

QUARRY CROTONA HOMES, INC.

Company Details

Name: QUARRY CROTONA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1981 (44 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 713987
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-31 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHNAY & OSONS DOS Process Agent 91-31 QUEENS BLVD, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-1142643 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A845384-4 1982-03-01 CERTIFICATE OF AMENDMENT 1982-03-01
A785802-5 1981-07-29 CERTIFICATE OF INCORPORATION 1981-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1785351 0215600 1984-09-12 182ND STREET & PROSPECT AVE, BRONX, NY, 10458
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-10-24

Related Activity

Type Referral
Activity Nr 900523945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1984-09-20
Abatement Due Date 1984-09-23
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1984-09-20
Abatement Due Date 1984-09-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 9
Nr Exposed 4
Related Event Code (REC) Referral
1784065 0215600 1984-06-13 E 182ND ST & ARTHUR AV, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-06-14
Case Closed 1984-10-15

Related Activity

Type Referral
Activity Nr 900522087

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-07-03
Abatement Due Date 1984-07-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 17
Nr Exposed 17
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-03
Abatement Due Date 1984-07-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-07-03
Abatement Due Date 1984-07-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-07-03
Abatement Due Date 1984-07-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-07-03
Abatement Due Date 1984-07-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 14
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-07-03
Abatement Due Date 1984-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1984-07-03
Abatement Due Date 1984-07-12
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State