Search icon

CORNERSTONE HOMES, INC.

Company Details

Name: CORNERSTONE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347620
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 11801 HARRINGTON DRIVE, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELA BLODGETT DOS Process Agent 11801 HARRINGTON DRIVE, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
ANGELA L BLODGETT Chief Executive Officer 5235 CHAMBERLAIN RD, BATH, NY, United States, 14810

History

Start date End date Type Value
2003-03-07 2020-05-06 Address 5171 DYKE ROAD, BEAVER DAMS, NY, 14812, USA (Type of address: Chief Executive Officer)
2002-10-24 2002-10-25 Name CORNERSTONE HOME, INC.
2001-03-26 2003-03-07 Address 5 GANSVOORT ST, PO BOX 822, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2001-03-26 2003-03-07 Address 5 GANSVOORT ST, PO BOX 822, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
1999-02-19 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-19 2020-05-06 Address 49 MAPLE STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1999-02-19 2002-10-24 Name CORNERSTONE HOUSING, INC.

Filings

Filing Number Date Filed Type Effective Date
200506060564 2020-05-06 BIENNIAL STATEMENT 2019-02-01
130225002486 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110317002608 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090211002509 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070405002516 2007-04-05 BIENNIAL STATEMENT 2007-02-01
050228002295 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030307002749 2003-03-07 BIENNIAL STATEMENT 2003-02-01
021025000237 2002-10-25 CERTIFICATE OF AMENDMENT 2002-10-25
021024000426 2002-10-24 CERTIFICATE OF AMENDMENT 2002-10-24
010326002670 2001-03-26 BIENNIAL STATEMENT 2001-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1821760 Intrastate Non-Hazmat 2012-11-09 1 2013 1 1 Private(Property)
Legal Name CORNERSTONE HOMES INC
DBA Name -
Physical Address 11801 HARRINGTON DRIVE, CORNING, NY, 14830, US
Mailing Address 11801 HARRINGTON DRIVE, CORNING, NY, 14830, US
Phone (607) 936-2297
Fax (607) 936-4788
E-mail CSHOMES11801@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State