Search icon

CORNELIUS FITZGERALD & CO., INC.

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: 13750, Par value: 0
1992-09-22 1992-09-22 Shares Share type: NO PAR VALUE, Number of shares: 11250, 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
1990-09-11 1992-09-22 Shares Share type: NO PAR VALUE, Number of shares: 11250, Par value: 0
1988-03-04 1990-09-11 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1982-07-29 1988-03-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1947-01-03 1982-07-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1946-09-13 1995-07-05 Address 250 WEST 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)

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
C183478-1 1991-12-09 ASSUMED NAME CORP INITIAL FILING 1991-12-09
900911000384 1990-09-11 CERTIFICATE OF AMENDMENT 1990-09-11
C131480-5 1990-04-18 CERTIFICATE OF AMENDMENT 1990-04-18
B691775-4 1988-10-05 CERTIFICATE OF MERGER 1988-10-05
B610548-4 1988-03-04 CERTIFICATE OF AMENDMENT 1988-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880642 0215000 1987-11-06 236 E. 47TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-23
Abatement Due Date 1988-02-26
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
17651886 0215000 1987-10-21 1300 YORK AVENUE, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-28
Case Closed 1987-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 IIIG
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Nr Instances 2
Nr Exposed 2
2274678 0215000 1985-09-12 35 E. 69TH STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-09-17

Related Activity

Type Referral
Activity Nr 900870064
Safety Yes
2277044 0215000 1985-07-18 691 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-19
Case Closed 1985-07-19
11811734 0215000 1983-08-19 101 MURRAY ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-19
Case Closed 1984-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-08-29
Abatement Due Date 1983-09-01
Nr Instances 2
11861127 0215600 1982-07-14 750 TILDEN ST, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1982-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-07-21
Abatement Due Date 1982-07-26
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
11733342 0215000 1981-02-03 14 EAST 78TH STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-06
Case Closed 1981-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-02-23
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-02-23
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-02-23
Abatement Due Date 1981-02-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1981-02-23
Abatement Due Date 1981-02-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1981-02-23
Abatement Due Date 1981-02-26
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State