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

Trademarks Section

Serial Number:
73419827
Mark:
PLAIN OLE' SELTZER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1983-04-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PLAIN OLE' SELTZER

Goods And Services

For:
Seltzer Water
First Use:
1982-01-28
International Classes:
032 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-10
Type:
Planned
Address:
105 HARRISON PL, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-17
Type:
Planned
Address:
105 HARRISON PL., BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-11-23
Type:
Planned
Address:
105 HARRISON PL, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-26
Type:
Planned
Address:
105 HARRISON PLACE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-03-01
Type:
Planned
Address:
105 HARRISON PLACE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State