Search icon

CORNELL INDUSTRIES, INC.

Company Details

Name: CORNELL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2108980
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 25 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNELL INDUSTRIES, INC. PROFIT SHARING PLAN 2011 133943221 2012-10-04 CORNELL INDUSTRIES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 313000
Sponsor’s telephone number 8453650400
Plan sponsor’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606

Plan administrator’s name and address

Administrator’s EIN 133943221
Plan administrator’s name CORNELL INDUSTRIES, INC.
Plan administrator’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606
Administrator’s telephone number 8453650400

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing ROBERT WEBB
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing ROBERT WEBB
CORNELL INDUSTRIES, INC. PROFIT SHARING PLAN 2010 133943221 2011-10-12 CORNELL INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 313000
Sponsor’s telephone number 8453650400
Plan sponsor’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606

Plan administrator’s name and address

Administrator’s EIN 133943221
Plan administrator’s name CORNELL INDUSTRIES, INC.
Plan administrator’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606
Administrator’s telephone number 8453650400

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing ROBERT WEBB
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing ROBERT WEBB
CORNELL INDUSTRIES, INC. PROFIT SHARING PLAN 2010 133943221 2011-10-12 CORNELL INDUSTRIES, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 313000
Sponsor’s telephone number 8453650400
Plan sponsor’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606

Plan administrator’s name and address

Administrator’s EIN 133943221
Plan administrator’s name CORNELL INDUSTRIES, INC.
Plan administrator’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606
Administrator’s telephone number 8453650400

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing ROBERT WEBB
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing ROBERT WEBB
CORNELL INDUSTRIES, INC. PROFIT SHARING PLAN 2009 133943221 2010-10-14 CORNELL INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 313000
Sponsor’s telephone number 8453650400
Plan sponsor’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606

Plan administrator’s name and address

Administrator’s EIN 133943221
Plan administrator’s name CORNELL INDUSTRIES, INC.
Plan administrator’s address 25 RAMLAND ROAD, ORANGEBURG, NY, 109622606
Administrator’s telephone number 8453650400

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ROBERT WEBB
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing ROBERT WEBB

Chief Executive Officer

Name Role Address
G. ROBERT WEBB Chief Executive Officer 25 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1997-02-03 1999-11-04 Address 25 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053276 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090219002759 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070601002163 2007-06-01 BIENNIAL STATEMENT 2007-02-01
030414002595 2003-04-14 BIENNIAL STATEMENT 2003-02-01
010323002336 2001-03-23 BIENNIAL STATEMENT 2001-02-01
991104002471 1999-11-04 BIENNIAL STATEMENT 1999-02-01
970203000609 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461927 0216000 1999-04-16 25 RAMLAND ROAD, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-19
Emphasis S: AMPUTATIONS, L: FABMETSH, L: METFORG
Case Closed 1999-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 14
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 14
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 14
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 14
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1999-06-15
Abatement Due Date 1999-06-22
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 14
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 8
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-25
Nr Instances 8
Nr Exposed 1
Gravity 02
301461901 0216000 1999-04-14 25 RAMLAND ROAD, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-04-19
Emphasis S: AMPUTATIONS, L: FABMETSH, L: METFORG
Case Closed 1999-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1999-06-21
Abatement Due Date 1999-07-01
Current Penalty 180.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Current Penalty 180.0
Initial Penalty 225.0
Nr Instances 12
Nr Exposed 18
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 8
Nr Exposed 18
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 8
Nr Exposed 18
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101020 G01 I
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Current Penalty 180.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101020 G01 II
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101020 G01 III
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003E
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 10
Nr Exposed 6
Gravity 01
Citation ID 01003F
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 10
Nr Exposed 6
Gravity 01
Citation ID 01003G
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1999-06-21
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1999-06-21
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1999-06-21
Abatement Due Date 1999-07-01
Nr Instances 2
Nr Exposed 18
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 5
Nr Exposed 18
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1999-06-21
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State