Search icon

CORNELL CREATIONS LTD.

Company Details

Name: CORNELL CREATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1976 (49 years ago)
Date of dissolution: 16 Jun 1986
Entity Number: 410264
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 983 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOSEPH YANKLEWITZ DOS Process Agent 983 BROADWAY, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
20100205083 2010-02-05 ASSUMED NAME LLC INITIAL FILING 2010-02-05
B370300-3 1986-06-16 CERTIFICATE OF DISSOLUTION 1986-06-16
A343395-4 1976-09-20 CERTIFICATE OF INCORPORATION 1976-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842259 0215600 1983-06-14 148 19 LIBERTY AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-06-15
11922895 0215600 1979-12-12 148-19 LIBERTY AVE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1984-03-10
11922853 0215600 1979-11-13 148-19 LIBERTY AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-13
Case Closed 1980-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1979-11-16
Abatement Due Date 1979-11-13
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-11-16
Abatement Due Date 1979-11-23
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1979-11-15
Final Order 1980-06-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-16
Abatement Due Date 1979-11-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-11-16
Abatement Due Date 1979-12-03
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-11-16
Abatement Due Date 1979-11-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-11-16
Abatement Due Date 1979-11-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State