Search icon

CORONET CHANDELIER ORIGINALS, LTD.

Company Details

Name: CORONET CHANDELIER ORIGINALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1971 (54 years ago)
Entity Number: 315134
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 12-16 GRAND BLVD. NORTH, BRENTWOOD, NY, United States, 11717
Principal Address: 20 WIND WATCH DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-16 GRAND BLVD. NORTH, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
IRWIN GOLDBERG Chief Executive Officer 20 WIND WATCH DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-07-11 1999-11-04 Address 49 ABBOT RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-07-11 1999-11-04 Address 49 ABBOT RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-07-11 1999-11-04 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1971-09-27 1995-07-11 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091119002224 2009-11-19 BIENNIAL STATEMENT 2009-09-01
070906002513 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051107002656 2005-11-07 BIENNIAL STATEMENT 2005-09-01
C353822-2 2004-10-07 ASSUMED NAME CORP INITIAL FILING 2004-10-07
030909002912 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010828002357 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991104002072 1999-11-04 BIENNIAL STATEMENT 1999-09-01
970908002346 1997-09-08 BIENNIAL STATEMENT 1997-09-01
950711002446 1995-07-11 BIENNIAL STATEMENT 1993-09-01
935658-4 1971-09-27 CERTIFICATE OF INCORPORATION 1971-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100681824 0214700 1987-02-23 12-16 GRAND BLVD., NORTH BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-03-05
Abatement Due Date 1987-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-03-05
Abatement Due Date 1987-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-05
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-03-05
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-05
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State