Search icon

CELESTIAL CORP.

Company Details

Name: CELESTIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2306224
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 800 COOPER AVENUE, BUILDING 37, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 COOPER AVENUE, BUILDING 37, GLENDALE, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-1839723 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
981014000036 1998-10-14 CERTIFICATE OF INCORPORATION 1998-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133329 0214700 1997-04-22 COMMACK FIRE HOUSE, JERICHO TNPK., COMMACK, NY, 11725
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-22
Case Closed 1997-07-15

Related Activity

Type Referral
Activity Nr 200150787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-05-16
Abatement Due Date 1997-05-23
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-05-16
Abatement Due Date 1997-05-22
Current Penalty 100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-05-16
Abatement Due Date 1997-05-22
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-05-16
Abatement Due Date 1997-05-22
Current Penalty 100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-05-16
Abatement Due Date 1997-07-03
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State