Search icon

CARDINAL TANK CORP.

Company Details

Name: CARDINAL TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296743
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 700 HICKS ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. WEIDMANN Chief Executive Officer 700 HICKS ST., BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
WILLIAM J. WIEDMANN DOS Process Agent 700 HICKS ST., BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-09-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-09-14 1992-12-01 Address 700 HICKS ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1970-10-13 1982-09-14 Address 155 MAPLE COURT, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1970-10-13 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090812004 2009-08-12 ASSUMED NAME CORP INITIAL FILING 2009-08-12
061011002824 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041213002172 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021205002120 2002-12-05 BIENNIAL STATEMENT 2002-10-01
001221002240 2000-12-21 BIENNIAL STATEMENT 2000-10-01
981103002704 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961127002042 1996-11-27 BIENNIAL STATEMENT 1996-10-01
931103002559 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921201002714 1992-12-01 BIENNIAL STATEMENT 1992-10-01
A902284-3 1982-09-14 CERTIFICATE OF AMENDMENT 1982-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation NOV re-inspection Pass, container and boiler removed off of roadway.
2019-08-21 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued to the Respondent for having use of the street without a valid DOT permit on file. The Respondent was identified by Company name "CARDINAL TANK CORP" on the Boiler.
2019-08-13 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued to the Respondent for having use of the street without a valid DOT permit on file. The Respondent was identified by Company name "CARDINAL TANK CORP" on the Boiler.
2019-08-08 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued to the Respondent for having use of the street without a valid DOT permit on file. The Respondent was identified by Company name "CARDINAL TANK CORP" on the Boiler.
2019-07-25 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued to the Respondent for having use of the street without a valid DOT permit on file. The Respondent was identified by Company name "CARDINAL TANK CORP" on the Boiler.
2019-01-28 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Complaint Department of Transportation The respondent is using roadway by placing a temporary boiler marked "cardinal tank" on the parking lane currently servicing apartment building.
2018-12-14 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed respondent had temporary oil tank stored in the roadway without a permit. Respondent ID by marking on the outer surface of oil tank.
2018-03-08 No data LEXINGTON AVENUE, FROM STREET EAST 95 STREET TO STREET EAST 96 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent have a mobile boiler on the roadway with no valid DOT permit on file for use of the street.Piping was leading from boiler to building # 1476. Respondent identified by name and address on mobile boiler.
2017-06-07 No data 2 AVENUE, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation As per policy, limit NOV’s issued for this defect. Permittee placed on hold.
2017-05-31 No data 2 AVENUE, FROM STREET EAST 45 STREET TO STREET EAST 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent failed to fully restore defected sidewalk flags.CAR was issued on 3/29/2017 to correct the defected area.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109950352 0215600 1997-06-19 4168-70 CARPENTER AVE., BRONX, NY, 10466
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-06-20
Case Closed 1997-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1997-07-08
Abatement Due Date 1997-07-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
113959662 0215000 1993-05-13 700 HICKS STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1993-05-27
2275311 0215000 1986-03-27 700 HICKS STREET, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-07-16
Case Closed 1986-09-02

Related Activity

Type Complaint
Activity Nr 70953567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-07-28
Abatement Due Date 1986-08-05
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1986-07-28
Abatement Due Date 1986-08-16
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1986-07-28
Abatement Due Date 1986-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-07-28
Abatement Due Date 1986-08-16
Nr Instances 2
Nr Exposed 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1986-07-28
Abatement Due Date 1986-08-05
Nr Instances 1
Nr Exposed 14
2276764 0215000 1985-07-17 700 HICKS STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-17
Case Closed 1985-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1985-07-31
Abatement Due Date 1985-08-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 3
11668167 0235300 1982-02-04 700 HICKS STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-04-13
Case Closed 1982-04-20
11650439 0235300 1978-03-01 700 HICKS STREET, New York -Richmond, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1978-03-15

Related Activity

Type Complaint
Activity Nr 320362858

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1978-03-03
Abatement Due Date 1978-03-13
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1978-03-03
Abatement Due Date 1978-03-16
Nr Instances 1
11673365 0235300 1976-12-27 700 HICKS STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1977-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-06
Abatement Due Date 1977-01-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-06
Abatement Due Date 1977-01-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-01-06
Abatement Due Date 1977-01-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-01-06
Abatement Due Date 1977-02-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-06
Abatement Due Date 1977-02-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1977-01-06
Abatement Due Date 1977-01-12
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 G01 IV
Issuance Date 1977-01-06
Abatement Due Date 1977-01-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 E01 I
Issuance Date 1977-01-06
Abatement Due Date 1977-02-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1977-01-06
Abatement Due Date 1977-01-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State