Search icon

CORSON MANUFACTURING COMPANY

Company Details

Name: CORSON MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1907 (118 years ago)
Entity Number: 27882
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 20-24 MICHIGAN ST, LOCKPORT, NY, United States, 14094
Address: 20-24 MICHIGAN ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 620000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY H. GIOIA Chief Executive Officer 20-24 MICHIGAN ST., P.O. BOX 530, LOCKPORT, NY, United States, 14095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-24 MICHIGAN ST., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-02-02 2001-01-26 Address 20-24 MICHIGAN ST., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1907-01-02 1917-02-07 Shares Share type: CAP, Number of shares: 0, Par value: 650000
1907-01-02 1993-02-02 Address NO STREET ADDRESS, LOCKPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010126002550 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990125002051 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970327002741 1997-03-27 BIENNIAL STATEMENT 1997-01-01
940222002765 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930202003270 1993-02-02 BIENNIAL STATEMENT 1993-01-01
B083429-2 1984-03-26 ASSUMED NAME CORP INITIAL FILING 1984-03-26
968522-3 1972-02-22 CERTIFICATE OF AMENDMENT 1972-02-22
1355-6 1917-02-07 CERTIFICATE OF AMENDMENT 1917-02-07
1355-5 1917-02-07 CERTIFICATE OF AMENDMENT 1917-02-07
503-51 1907-03-06 CERTIFICATE OF MERGER 1907-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300998481 0213600 1997-02-07 20 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-02-07
Case Closed 1997-12-05

Related Activity

Type Complaint
Activity Nr 77164861
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-04-14
Abatement Due Date 1997-04-18
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 1997-05-06
Final Order 1997-10-30
Nr Instances 1
Nr Exposed 20
Gravity 10
114093909 0213600 1995-05-18 20 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1995-05-19

Related Activity

Type Inspection
Activity Nr 109947168
109947168 0213600 1994-12-02 20 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-12-08
Case Closed 1996-04-25

Related Activity

Type Complaint
Activity Nr 77164259
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1995-03-03
Abatement Due Date 1995-04-05
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1995-03-03
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1995-03-03
Abatement Due Date 1995-03-13
Current Penalty 500.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1995-03-03
Abatement Due Date 1995-03-13
Current Penalty 731.25
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1995-03-03
Abatement Due Date 1996-04-01
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1995-03-25
Final Order 1995-12-26
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1995-03-03
Abatement Due Date 1996-04-01
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1995-03-25
Final Order 1995-12-26
Nr Instances 4
Nr Exposed 40
Gravity 02
Citation ID 01006A
Citaton Type Other
Standard Cited 19100147 C05 IIC2
Issuance Date 1995-03-03
Abatement Due Date 1995-03-16
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Other
Standard Cited 19100147 C05 IIC2
Issuance Date 1995-03-03
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01006C
Citaton Type Other
Standard Cited 19100147 C05 IIC2
Issuance Date 1995-03-03
Abatement Due Date 1995-03-16
Nr Instances 1
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-03-03
Abatement Due Date 1995-04-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 40
Nr Exposed 30
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1995-03-03
Abatement Due Date 1995-03-07
Current Penalty 875.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-03-03
Abatement Due Date 1995-03-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-03-03
Abatement Due Date 1995-03-07
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1995-03-03
Abatement Due Date 1995-03-07
Current Penalty 1112.25
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1995-03-03
Abatement Due Date 1995-03-07
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-03-03
Abatement Due Date 1995-03-13
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 J04 IIB
Issuance Date 1995-03-03
Abatement Due Date 1995-03-13
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1995-03-03
Abatement Due Date 1995-03-13
Nr Instances 1
Nr Exposed 8
Gravity 01
17748591 0213600 1990-07-11 20 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1990-08-07

Related Activity

Type Complaint
Activity Nr 72878093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-07-16
Abatement Due Date 1990-09-17
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-07-16
Abatement Due Date 1990-07-19
Nr Instances 2
Nr Exposed 210
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-07-16
Abatement Due Date 1990-07-19
Nr Instances 2
Nr Exposed 210
Gravity 00
100648401 0213600 1988-09-09 20 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-09-09
Case Closed 1988-09-09

Related Activity

Type Complaint
Activity Nr 72518764
Safety Yes
Health Yes
1006238 0213600 1985-03-27 20-24 MICHIGAN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-05-13
Case Closed 1985-05-13

Related Activity

Type Complaint
Activity Nr 70512470
Health Yes

Date of last update: 02 Mar 2025

Sources: New York Secretary of State