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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-14
Type:
Planned
Address:
RTE. 59, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-12-08
Type:
Planned
Address:
HURLEY AVENUE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-13
Type:
Planned
Address:
WEST MAIN STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-09
Type:
Planned
Address:
CROMWELL HILL ROAD, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A. CESTONE COMPANY
Party Role:
Plaintiff
Party Name:
H & W INDUSTRIES
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State