Search icon

CROWN UNION, INC.

Company Details

Name: CROWN UNION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1981 (44 years ago)
Entity Number: 714736
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1981-08-03 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-08-03 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990921000016 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
A994886-2 1983-06-29 CERTIFICATE OF AMENDMENT 1983-06-29
A786863-4 1981-08-03 APPLICATION OF AUTHORITY 1981-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100693522 0214700 1987-06-24 STEWARD AVENUE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-01
Abatement Due Date 1987-07-04
Nr Instances 1
Nr Exposed 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State