Search icon

CORNELL & COMPANY, INC.

Company Details

Name: CORNELL & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1962 (63 years ago)
Entity Number: 144292
ZIP code: 10168
County: New York
Place of Formation: New Jersey
Activity Description: Cornell & Company, Inc is a Steel Erector of both bridges and high rise buildings.
Address: 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 224 CORNELL LANE, WESTVILLE, NJ, United States, 08093

Contact Details

Phone +1 856-742-1900

Website http://cornellcraneandsteel.com

Chief Executive Officer

Name Role Address
DELOR D'ANDREA CORNELL Chief Executive Officer PO BOX 807, WOODBURY, NJ, United States, 08096

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Permits

Number Date End date Type Address
PLQJ-20241113-33134 2024-11-13 2024-11-14 OVER DIMENSIONAL VEHICLE PERMITS No data
PLQJ-20241113-33135 2024-11-13 2024-11-14 OVER DIMENSIONAL VEHICLE PERMITS No data
D828-2024919-28161 2024-09-19 2024-09-20 OVER DIMENSIONAL VEHICLE PERMITS No data
D828-2024919-28151 2024-09-19 2024-09-20 OVER DIMENSIONAL VEHICLE PERMITS No data
CDSM-2017818-33155 2017-08-18 2017-08-22 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-01-18 2024-01-18 Address PO BOX 807, WOODBURY, NJ, 08096, USA (Type of address: Chief Executive Officer)
2020-01-17 2024-01-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-01-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-01-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-10-11 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118001225 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220119001298 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200117060032 2020-01-17 BIENNIAL STATEMENT 2020-01-01
SR-111909 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111910 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-28
Type:
Referral
Address:
860 11TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-13
Type:
Referral
Address:
WEST ST, WTC MEMORIAL, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-29
Type:
Planned
Address:
860 11TH AVE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-18
Type:
Planned
Address:
WEST ST, WTC MEMORIAL, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORNELL & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
XL REINSURANCE AMERICA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
CORNELL & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CORNELL & COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State