Search icon

CORNELL DESIGN CORP.

Company Details

Name: CORNELL DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1967 (58 years ago)
Entity Number: 211844
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783
Principal Address: 3605 MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH COZZA Chief Executive Officer 3605 MERRICK RD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
CORNELL DESIGN CORP. DOS Process Agent 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
112142708
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10311210247 CORPORATE BROKER 2026-04-16
10991239867 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-21 2023-07-05 Address 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705000710 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220112000833 2022-01-12 BIENNIAL STATEMENT 2022-01-12
130801002236 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110804002034 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090721002414 2009-07-21 BIENNIAL STATEMENT 2009-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-21
Type:
Planned
Address:
POST OFFICE RTE 25 A, Shoreham, NY, 11786
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State