Search icon

CORA DISPOSABLES, INC.

Company Details

Name: CORA DISPOSABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1973 (51 years ago)
Date of dissolution: 31 Mar 1993
Entity Number: 241039
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 SO. MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORA DISPOSABLES, INC. DOS Process Agent 10 SO. MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C246991-2 1997-05-01 ASSUMED NAME CORP INITIAL FILING 1997-05-01
930331000031 1993-03-31 CERTIFICATE OF MERGER 1993-03-31
A123180-4 1973-12-21 CERTIFICATE OF INCORPORATION 1973-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678992 0235300 1981-12-01 101 RICHARDS STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-01
Case Closed 1981-12-08
11675758 0235300 1979-04-26 101 RICHARDSON STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
11699238 0235300 1979-04-12 101 RICHARDSON, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-05-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1979-04-16
Abatement Due Date 1979-04-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-16
Abatement Due Date 1979-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-04-16
Abatement Due Date 1979-04-23
Nr Instances 2
11701828 0235300 1976-02-02 101 RICHARDSON STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-02
Case Closed 1976-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-05
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C02 III
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100159 D03
Issuance Date 1976-02-05
Abatement Due Date 1976-03-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State