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 (97 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-08
Type:
Planned
Address:
75 E COURT ST, Cortland, NY, 13045
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-02-10
Type:
FollowUp
Address:
75 EAST COURT STREET, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-17
Type:
Planned
Address:
75 EAST COURT STREET, Cortland, NY, 13045
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State