Search icon

CORNERSTONE CONSULTANTS, INC.

Company Details

Name: CORNERSTONE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243206
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 79 BRIDGE STREET, com 2, Brooklyn, NY, United States, 11201
Principal Address: 79 BRIDGE STREET, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FOX Chief Executive Officer 79 BRIDGE STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORNERSTONE CONSULTING DOS Process Agent 79 BRIDGE STREET, com 2, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 305 BROADWAY, 2ND FLOOR, SUITE 203, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 79 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-03-16 2024-04-04 Address 305 BROADWAY, 2ND FLOOR, SUITE 203, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-03-16 2024-04-04 Address 305 BROADWAY, 2ND FLOOR, SUITE 203, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-04-06 2004-03-16 Address 305 BROADWAY, STE 203, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-04-06 2004-03-16 Address 305 BROADWAY, STE 203, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-04-06 2004-03-16 Address 305 BROADWAY, STE 203, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-03-26 2000-04-06 Address 515 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1998-03-26 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404001604 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220616002508 2022-06-16 BIENNIAL STATEMENT 2022-03-01
211019003024 2021-10-19 BIENNIAL STATEMENT 2021-10-19
100430002479 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080306002785 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002570 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002509 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000406002949 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980326000655 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107690596 0215800 1989-09-26 8057 OSWEGO ROAD, LIVERPOOL, NY, 13090
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-26
Case Closed 1992-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-09
Abatement Due Date 1990-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E08
Issuance Date 1990-02-09
Abatement Due Date 1990-03-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-02-09
Abatement Due Date 1990-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-02-09
Abatement Due Date 1990-02-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1990-02-09
Abatement Due Date 1990-02-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 05
18148379 0215800 1988-07-29 4081 RT 31, GREAT NORTHERN MALL, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-29
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-10-27
Abatement Due Date 1988-11-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-10-27
Abatement Due Date 1988-10-30
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 1
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1988-10-27
Abatement Due Date 1988-10-31
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-10-27
Abatement Due Date 1988-10-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100017 Other Labor Litigation 1991-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 17
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-07
Termination Date 1993-08-20
Section 1132

Parties

Name VANDYKE
Role Plaintiff
Name CORNERSTONE CONSULTANTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State