Search icon

CORNER STONE INDUSTRIES INC.

Company Details

Name: CORNER STONE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2057769
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-13 32ND AVENUE, SUITE 207, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-13 32ND AVENUE, SUITE 207, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
DP-1589507 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960815000621 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595410 0215600 1997-04-04 443 E. 185TH STREET, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1997-05-23

Related Activity

Type Referral
Activity Nr 200830446

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-05-13
Abatement Due Date 1997-05-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-05-13
Abatement Due Date 1997-05-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1997-05-13
Abatement Due Date 1997-05-16
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-05-13
Abatement Due Date 1997-05-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State