Search icon

CORTLAND CORSET CO., INC.

Company Details

Name: CORTLAND CORSET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1928 (96 years ago)
Date of dissolution: 28 Jan 1997
Entity Number: 25282
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 0

Share Par Value 650000

Type CAP

DOS Process Agent

Name Role Address
CHARLES K. WANISH, PRESIDENT DOS Process Agent 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
CHARLES K. WANISH, PRESIDENT Chief Executive Officer 75 EAST COURT STREET, PO BOX 546, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1934-12-20 1992-12-09 Address 75 EAST COURT ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1928-11-01 1951-08-02 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
970128000640 1997-01-28 CERTIFICATE OF DISSOLUTION 1997-01-28
961112002301 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931110002205 1993-11-10 BIENNIAL STATEMENT 1993-11-01
C201437-2 1993-07-07 ASSUMED NAME CORP INITIAL FILING 1993-07-07
921209002114 1992-12-09 BIENNIAL STATEMENT 1992-11-01
8163-126 1952-01-23 CERTIFICATE OF AMENDMENT 1952-01-23
8055-103 1951-08-02 CERTIFICATE OF AMENDMENT 1951-08-02
DES20558 1934-12-20 CERTIFICATE OF AMENDMENT 1934-12-20
3403-63 1928-11-01 CERTIFICATE OF INCORPORATION 1928-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
170068 0215800 1984-03-08 75 E COURT ST, Cortland, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-03-08
Case Closed 1984-03-08
11998523 0215800 1977-02-10 75 EAST COURT STREET, Cortland, NY, 13045
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1984-03-10
11997988 0215800 1976-08-17 75 EAST COURT STREET, Cortland, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1977-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-08-24
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-08-24
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-24
Abatement Due Date 1977-02-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-24
Abatement Due Date 1976-09-15
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-08-24
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-24
Abatement Due Date 1976-09-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-24
Abatement Due Date 1976-09-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-24
Abatement Due Date 1976-09-07
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State