Search icon

MANDELL & CORSINI, INC.

Headquarter

Company Details

Name: MANDELL & CORSINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1962 (63 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 146026
ZIP code: 10509
County: New York
Place of Formation: New York
Address: DANBURY-BREWSTER RD., BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANDELL & CORSINI, INC., CONNECTICUT 0029496 CONNECTICUT

DOS Process Agent

Name Role Address
%JAMES P. LUNDY, ESQ. DOS Process Agent DANBURY-BREWSTER RD., BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1962-03-14 1975-01-15 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C171883-2 1990-11-28 ASSUMED NAME CORP INITIAL FILING 1990-11-28
DP-33818 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A207491-3 1975-01-15 CERTIFICATE OF AMENDMENT 1975-01-15
A47753-3 1973-02-06 CERTIFICATE OF AMENDMENT 1973-02-06
316413 1962-03-14 CERTIFICATE OF INCORPORATION 1962-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11461282 0214700 1976-03-11 300 COMMUNITY DRIVE, Manhasset, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11640026 0235200 1974-02-27 117 EAST 57 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1974-03-12
Abatement Due Date 1974-03-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
11477353 0214700 1973-04-02 271-10 GRAND CENTRAL PARKWAY, New York -Richmond, NY, 11004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-12
Contest Date 1973-05-15
Nr Instances 2
FTA Issuance Date 1973-05-12
FTA Current Penalty 213.0
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-04-12
Abatement Due Date 1973-05-12
Contest Date 1973-05-15
Nr Instances 2
FTA Issuance Date 1973-05-12
FTA Current Penalty 335.0
11476900 0214700 1973-01-19 271-10 GRAND CENTRAL PARKWAY, New York -Richmond, NY, 11004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1973-02-14
Abatement Due Date 1973-02-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-02-14
Abatement Due Date 1973-02-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 18
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-02-14
Abatement Due Date 1973-03-30
Nr Instances 1
11635968 0235200 1973-01-04 90 TRINITY PLACE, New York -Richmond, NY, 10006
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-04
Case Closed 1984-03-10
11635323 0235200 1972-11-24 90 TRINITY PLACE, New York -Richmond, NY, 10006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1972-12-14
Abatement Due Date 1973-01-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-12-14
Abatement Due Date 1972-12-18
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State