Search icon

CORNELL BEVERAGES, INC.

Company Details

Name: CORNELL BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1950 (75 years ago)
Entity Number: 64597
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
ALLAN HOFFMAN Chief Executive Officer 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1998-03-10 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-05-25 1998-03-10 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-05-25 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1950-03-30 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-03-30 1995-05-25 Address 132 COOK ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425002347 2022-04-25 BIENNIAL STATEMENT 2022-04-25
200310002004 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180315002012 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160315002055 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140311006707 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120413002685 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100414003191 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080527002013 2008-05-27 BIENNIAL STATEMENT 2008-03-01
060407000002 2006-04-07 ANNULMENT OF DISSOLUTION 2006-04-07
DP-1683982 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100516715 0215000 1989-04-10 105 HARRISON PL, BROOKLYN, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 3
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1989-05-09
Abatement Due Date 1989-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 01
100225663 0215000 1986-01-17 105 HARRISON PL., BROOKLYN, NY, 11237
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-01-17
Case Closed 1986-01-22
11726072 0215000 1982-11-23 105 HARRISON PL, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-23
Case Closed 1982-11-24
11664562 0235300 1981-08-26 105 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-26
Case Closed 1981-08-28
11694015 0235300 1979-03-01 105 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1979-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-03-07
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-03-07
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-03-07
Abatement Due Date 1979-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-07
Abatement Due Date 1979-03-15
Nr Instances 2
11697141 0235300 1977-01-19 105 HARRISON PLACE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-24
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-24
Abatement Due Date 1977-02-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State