Search icon

ADLER CORPORATION

Company Details

Name: ADLER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1979 (45 years ago)
Date of dissolution: 22 Aug 2000
Entity Number: 591278
ZIP code: 10165
County: Nassau
Place of Formation: New York
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165
Principal Address: 40 ELLIOT RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMILEY SCHWARTZ & CAPTAIN DOS Process Agent 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
GEORGE R ADLER Chief Executive Officer 40 ELLIOT RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1980-03-04 1984-10-17 Name CPCM, INC.
1979-11-02 1980-03-04 Name CORPORATE PLANNING & CONSTRUCTION MANAGEMENT, INC.

Filings

Filing Number Date Filed Type Effective Date
210930003060 2021-09-29 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-09-29
20210518040 2021-05-18 ASSUMED NAME LLC INITIAL FILING 2021-05-18
000822000679 2000-08-22 CERTIFICATE OF DISSOLUTION 2000-08-22
991130002293 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971126002493 1997-11-26 BIENNIAL STATEMENT 1997-11-01
B152140-2 1984-10-17 CERTIFICATE OF AMENDMENT 1984-10-17
A648786-2 1980-03-04 CERTIFICATE OF AMENDMENT 1980-03-04
A618830-10 1979-11-02 CERTIFICATE OF INCORPORATION 1979-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113921142 0214700 1991-06-24 83 MUTTONTOWN RD., SYOSSET, NY, 11791
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-07
Emphasis N: TRENCH
Case Closed 1991-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-10-23
Abatement Due Date 1991-10-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State