Search icon

CROWN PARTITION, INC.

Company Details

Name: CROWN PARTITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1983 (42 years ago)
Date of dissolution: 27 Jun 2008
Entity Number: 863310
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 537 WILD AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 27 BRIENNA CT, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK RUSSO Chief Executive Officer 27 BRIENNA CT, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 537 WILD AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2003-09-12 2006-02-09 Address 27 BRIENNA COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2003-08-26 2003-09-12 Address 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1993-06-02 2003-08-26 Address 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-06-02 2003-08-26 Address 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-06-02 2003-08-26 Address 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1983-08-23 1993-06-02 Address 72 DELAVAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080627000270 2008-06-27 CERTIFICATE OF DISSOLUTION 2008-06-27
060209000584 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09
051012002896 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030912000662 2003-09-12 CERTIFICATE OF CHANGE 2003-09-12
030826002074 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010813002501 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990901002007 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970929002055 1997-09-29 BIENNIAL STATEMENT 1997-08-01
930927003372 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930602002169 1993-06-02 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945563 0215000 2001-02-20 199 BOWERY, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-02-26

Related Activity

Type Complaint
Activity Nr 202864922
Safety Yes
301456109 0216000 1997-10-02 135 MAMARONECK AVE, MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-10-02
Case Closed 1998-01-27

Related Activity

Type Complaint
Activity Nr 201992245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-12-05
Abatement Due Date 1997-12-17
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 1997-12-05
Abatement Due Date 1997-12-17
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-12-05
Abatement Due Date 1997-12-17
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-12-05
Abatement Due Date 1997-12-17
Nr Instances 1
Nr Exposed 6
Gravity 00
114144017 0213400 1997-07-23 3460 VICTORY BLVD., STATEN ISLAND, NY, 10311
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-07-24
Case Closed 1997-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Initial Penalty 1500.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-29
Initial Penalty 1500.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Initial Penalty 550.0
Contest Date 1997-08-28
Final Order 1997-12-08
Nr Instances 1
Nr Exposed 1
Gravity 03
101483303 0215000 1992-11-05 2852 FREDERICK DOUBLAS BLVD., NEW YORK, NY, 10032
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1993-04-22

Related Activity

Type Inspection
Activity Nr 101483279

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-02-10
Abatement Due Date 1993-03-15
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-02-10
Abatement Due Date 1993-03-15
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02 III
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 01
106761729 0215600 1991-02-12 1406 MERRIAM AVENUE, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-22
Case Closed 1991-08-29

Related Activity

Type Referral
Activity Nr 901348672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-28
Abatement Due Date 1991-06-28
Current Penalty 225.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Current Penalty 225.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Current Penalty 225.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1991-03-28
Abatement Due Date 1991-03-31
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 9
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-03-28
Abatement Due Date 1991-03-31
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-03-28
Abatement Due Date 1991-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
102434 0215000 1984-03-16 210 WEST 10TH ST, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Case Closed 1984-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702594 Employee Retirement Income Security Act (ERISA) 2007-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-06-27
Termination Date 2008-10-09
Section 1132
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name CROWN PARTITION, INC.
Role Defendant
9911393 Other Contract Actions 1999-11-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-16
Termination Date 2000-07-25
Section 1441

Parties

Name CROWN PARTITION, INC.
Role Plaintiff
Name MATTEL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State