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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 710 BLOOMFIELD AVENUE, GLEN RIDGE, NJ, United States, 07028 |
Name | Role | Address |
---|---|---|
RUDOLPH CESTONE | Chief Executive Officer | 710 BLOOMFIELD AVENUE, GLEN RIDGE, NJ, United States, 07028 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106992084 | 0213100 | 1990-05-14 | RTE. 59, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17813007 | 0213100 | 1986-12-08 | HURLEY AVENUE, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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