Search icon

CORNELIUS FITZGERALD & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELIUS FITZGERALD & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1946 (79 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 59778
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 11250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDWARD J. CONWAY Chief Executive Officer 540 WEST 50TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-09-22 1992-09-22 Shares Share type: NO PAR VALUE, Number of shares: 11250, Par value: 0
1992-09-22 1992-09-22 Shares Share type: NO PAR VALUE, Number of shares: 13750, Par value: 0
1990-09-11 1992-09-22 Shares Share type: NO PAR VALUE, Number of shares: 8750, Par value: 0
1990-09-11 1990-09-11 Shares Share type: NO PAR VALUE, Number of shares: 11250, Par value: 0
1990-09-11 1990-09-11 Shares Share type: NO PAR VALUE, Number of shares: 8750, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1594315 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980915002120 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961009002137 1996-10-09 BIENNIAL STATEMENT 1996-09-01
950705002467 1995-07-05 BIENNIAL STATEMENT 1993-09-01
920922000579 1992-09-22 CERTIFICATE OF AMENDMENT 1992-09-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-06
Type:
Planned
Address:
236 E. 47TH STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-21
Type:
Planned
Address:
1300 YORK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-12
Type:
Unprog Rel
Address:
35 E. 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-18
Type:
Prog Related
Address:
691 MADISON AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-19
Type:
Planned
Address:
101 MURRAY ST, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State