Search icon

CORBETT STEVEDORING CO., INC.

Company Details

Name: CORBETT STEVEDORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 637260
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORBETT STEVEDORING CO., INC. DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-790724 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A680958-3 1980-07-03 CERTIFICATE OF INCORPORATION 1980-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1087337 0215000 1984-12-04 SUGAR PIER VESSEL M V EDELWEISS MONROVIA LIBERIA F, KINGS, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-04
Case Closed 1984-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180021 F
Issuance Date 1984-12-14
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19180091 C
Issuance Date 1984-12-14
Abatement Due Date 1984-12-18
Nr Instances 1
Nr Exposed 2
100685 0215000 1984-02-02 280 RICHARDS ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-02
Case Closed 1984-04-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19180096 E
Issuance Date 1984-02-09
Abatement Due Date 1984-02-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1984-02-09
Abatement Due Date 1984-02-13
Nr Instances 1
11768751 0215000 1982-11-30 280 FOOT OF RICHARDS ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1982-12-02
11768579 0215000 1982-06-23 280 FOOT OF RICHARDS ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 C
Issuance Date 1982-07-20
Abatement Due Date 1982-07-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1982-07-20
Abatement Due Date 1982-07-30
Nr Instances 1
11768371 0215000 1981-06-01 280 FOOT OF RICHARDS ST, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-01
Case Closed 1981-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180043 B
Issuance Date 1981-06-15
Abatement Due Date 1981-06-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1981-06-15
Abatement Due Date 1981-06-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19180013 C
Issuance Date 1981-06-15
Abatement Due Date 1981-06-19
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State