Search icon

ROBERT CRANDALL ASSOCIATES INC.

Headquarter

Company Details

Name: ROBERT CRANDALL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1952 (73 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 83727
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 222 EAST 46TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT CRANDALL ASSOCIATES INC., CONNECTICUT 0149513 CONNECTICUT

DOS Process Agent

Name Role Address
ROBERT CRANDALL ASSOCIATES INC. DOS Process Agent 222 EAST 46TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-604229 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B306810-2 1986-01-06 ASSUMED NAME CORP INITIAL FILING 1986-01-06
8206-82 1952-03-31 CERTIFICATE OF INCORPORATION 1952-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11733649 0215000 1981-03-25 306 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-25
Case Closed 1981-05-27

Related Activity

Type Complaint
Activity Nr 320386972

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-04-30
Abatement Due Date 1981-04-24
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State