Search icon

CONSOLIDATED STONE SETTERS, INC.

Company Details

Name: CONSOLIDATED STONE SETTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1951 (74 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 66765
ZIP code: 07407
County: New York
Place of Formation: New York
Address: 465 MARKET ST., ELMWOOD PARK, NJ, United States, 07407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 MARKET ST., ELMWOOD PARK, NJ, United States, 07407

Chief Executive Officer

Name Role Address
PAUL H FEINSTEIN Chief Executive Officer 465 MARKET ST., P.O. BOX 196, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
1951-03-30 1995-03-15 Address 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479207 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990517002216 1999-05-17 BIENNIAL STATEMENT 1999-03-01
970416002298 1997-04-16 BIENNIAL STATEMENT 1997-03-01
950315002068 1995-03-15 BIENNIAL STATEMENT 1994-03-01
A822515-2 1981-12-10 ASSUMED NAME CORP INITIAL FILING 1981-12-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-08
Type:
Unprog Rel
Address:
2100 LAFONTAINE AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-17
Type:
Unprog Rel
Address:
7801 BAY PARKWAY, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-14
Type:
Unprog Rel
Address:
899 10TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-08
Type:
Planned
Address:
177 FORT WASHINGTON AVE, N.Y., NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-28
Type:
Prog Related
Address:
64TH & 5TH AVE., CENTRAL PARK ZOO, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State