Search icon

A. CESTONE COMPANY

Company Details

Name: A. CESTONE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1955 (70 years ago)
Entity Number: 106691
ZIP code: 07028
County: New York
Place of Formation: New Jersey
Address: 710 BLOOMFIELD AVENUE, GLEN RIDGE, NJ, United States, 07028

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 710 BLOOMFIELD AVENUE, GLEN RIDGE, NJ, United States, 07028

Chief Executive Officer

Name Role Address
RUDOLPH CESTONE Chief Executive Officer 710 BLOOMFIELD AVENUE, GLEN RIDGE, NJ, United States, 07028

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-09-29 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-09-29 1993-05-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-22 1988-09-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-22 1988-09-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1955-03-22 1976-07-22 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991122001150 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
930507003062 1993-05-07 BIENNIAL STATEMENT 1993-03-01
B690217-2 1988-09-29 CERTIFICATE OF AMENDMENT 1988-09-29
B651075-2 1988-06-13 ASSUMED NAME CORP INITIAL FILING 1988-06-13
A330566-2 1976-07-22 CERTIFICATE OF AMENDMENT 1976-07-22
F972-81 1955-03-22 APPLICATION OF AUTHORITY 1955-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992084 0213100 1990-05-14 RTE. 59, SUFFERN, NY, 10901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-05-14
Emphasis N: TRENCH
Case Closed 1990-05-18
17813007 0213100 1986-12-08 HURLEY AVENUE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1987-01-15
Final Order 1987-04-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 2
100167592 0213100 1986-02-13 WEST MAIN STREET, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Emphasis N: TRENCH
Case Closed 1986-05-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1986-02-26
Abatement Due Date 1986-02-28
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 2
10721033 0213100 1982-07-09 CROMWELL HILL ROAD, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1982-07-16
Abatement Due Date 1982-07-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State