Search icon

CORNELL ALUMINUM PRODUCTS, INC.

Company Details

Name: CORNELL ALUMINUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1963 (62 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 154728
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 9 CORNELL DR., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORNELL ALUMINUM PRODUCTS, INC. DOS Process Agent 9 CORNELL DR., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1963-02-19 1963-12-02 Address BROOK AVE., DEER PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070420031 2007-04-20 ASSUMED NAME CORP INITIAL FILING 2007-04-20
DP-790754 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
407912 1963-12-02 CERTIFICATE OF AMENDMENT 1963-12-02
367350 1963-02-19 CERTIFICATE OF INCORPORATION 1963-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11472701 0214700 1974-12-04 190 MARINE ST, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1984-03-10
11528445 0214700 1974-10-17 190 MARINE ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-10-21
Abatement Due Date 1974-10-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-10-21
Abatement Due Date 1974-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-10-21
Abatement Due Date 1974-12-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-21
Abatement Due Date 1974-10-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State