Search icon

CORNELIANI USA, INC.

Company Details

Name: CORNELIANI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1979 (45 years ago)
Entity Number: 595737
ZIP code: 11030
County: New York
Place of Formation: New York
Principal Address: 595 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 53 ORCHARD STREET, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLALBERTO CORNELIANI Chief Executive Officer 595 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LAW OFFICES OF ANTHONY S. CANNATELLA DOS Process Agent 53 ORCHARD STREET, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
133005532
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-07 2016-10-26 Address 590 MADISON AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-29 2014-01-07 Address 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-04-20 2008-01-04 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-22 2006-04-20 Address 730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-22 2006-04-20 Address 730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161026000087 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
151230006076 2015-12-30 BIENNIAL STATEMENT 2015-12-01
140107006123 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111228002076 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091229002739 2009-12-29 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
2020-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GUGLIELMO
Party Role:
Plaintiff
Party Name:
CORNELIANI USA, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State