Name: | CORNELL METAL SPECIALTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1946 (79 years ago) |
Date of dissolution: | 30 Jun 1982 |
Entity Number: | 60009 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 201 FRANKLIN ST., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELL METAL SPECIALTIES CORP. | DOS Process Agent | 201 FRANKLIN ST., BROOKLYN, NY, United States, 11222 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291105-2 | 2000-07-18 | ASSUMED NAME CORP INITIAL FILING | 2000-07-18 |
DP-61175 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
6833-108 | 1946-10-10 | CERTIFICATE OF INCORPORATION | 1946-10-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11490158 | 0214700 | 1973-09-10 | 148-19 LIBERTY AVENUE, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11491131 | 0214700 | 1973-05-17 | 148-19 LIBERTY AVENUE, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100133 I |
Issuance Date | 1973-07-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100095 A |
Issuance Date | 1973-07-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 G03 |
Issuance Date | 1973-07-06 |
Abatement Due Date | 1973-09-06 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1973-07-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19601000 |
Issuance Date | 1973-07-06 |
Abatement Due Date | 1973-07-15 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State