Search icon

CORSICANA BEDDING, INC.

Company Details

Name: CORSICANA BEDDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2009 (16 years ago)
Entity Number: 3823964
ZIP code: 75151
County: Orange
Place of Formation: Texas
Address: ATTN:MICHELLE ANDREWS, P.O. BOX 1050, CORSICANA, TX, United States, 75151
Principal Address: 3001 S HWY 287, CORSICANA, TX, United States, 75110

Chief Executive Officer

Name Role Address
CARROLL MORAN Chief Executive Officer 3001 S HWY 287, CORSICANA, TX, United States, 75109

DOS Process Agent

Name Role Address
CORSICANA BEDDING, INC. DOS Process Agent ATTN:MICHELLE ANDREWS, P.O. BOX 1050, CORSICANA, TX, United States, 75151

History

Start date End date Type Value
2011-06-28 2013-06-10 Address 3001 S HWY 287, CORSICANA, TX, 75110, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-06-10 Address 6326 NE CR 1045, RICE, TX, 75155, USA (Type of address: Principal Executive Office)
2009-06-18 2015-06-17 Address ATTN:KIM COBB, P.O. BOX 1050, CORSICANA, TX, 75151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617006225 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130610007078 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110628002804 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090618000700 2009-06-18 APPLICATION OF AUTHORITY 2009-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750414 0213100 2011-08-19 260 BALLARD RD., MIDDLETOWN, NY, 10941
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-01-11
Emphasis S: NOISE
Case Closed 2013-02-13

Related Activity

Type Referral
Activity Nr 202973269
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2012-01-11
Abatement Due Date 2012-02-03
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 I04
Issuance Date 2012-01-11
Abatement Due Date 2012-02-03
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 I05
Issuance Date 2012-01-11
Abatement Due Date 2012-02-03
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 K03 II
Issuance Date 2012-01-11
Abatement Due Date 2012-02-03
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2012-01-11
Abatement Due Date 2012-02-03
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 4
Nr Exposed 4
Gravity 05
313763963 0213100 2011-06-15 260 BALLARD ROAD, MIDDLETOWN, NY, 10941
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-06-28
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2012-02-16

Related Activity

Type Referral
Activity Nr 202973210
Safety Yes
Health Yes
Type Accident
Activity Nr 100742683

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Current Penalty 6300.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Current Penalty 5300.0
Initial Penalty 5500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2011-12-14
Abatement Due Date 2011-12-19
Current Penalty 4100.0
Initial Penalty 4400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Current Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2011-12-14
Abatement Due Date 2011-12-19
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-12-14
Abatement Due Date 2011-12-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State