Search icon

CORNELL METAL SPECIALTIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
CORNELL METAL SPECIALTIES CORP. DOS Process Agent 201 FRANKLIN ST., BROOKLYN, NY, United States, 11222

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11490158 0214700 1973-09-10 148-19 LIBERTY AVENUE, New York -Richmond, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-10
Case Closed 1984-03-10
11491131 0214700 1973-05-17 148-19 LIBERTY AVENUE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-17
Case Closed 1973-12-06

Violation Items

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