Name: | CORNING MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1947 (78 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 80601 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 139-140 EAST MARKET ST., CORNING, NY, United States, 14830 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
MALCOLM SHERMAN CO., INC. | DOS Process Agent | 139-140 EAST MARKET ST., CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
1948-09-01 | 1965-07-01 | Name | CORNING WASTE MATERIALS, INC. |
1947-09-29 | 1948-09-01 | Name | MALCOLM SHERMAN CO., INC. |
1947-09-29 | 1948-09-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1255594 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
B386207-2 | 1986-07-31 | ASSUMED NAME CORP INITIAL FILING | 1986-07-31 |
506037 | 1965-07-01 | CERTIFICATE OF AMENDMENT | 1965-07-01 |
7350-34 | 1948-09-01 | CERTIFICATE OF AMENDMENT | 1948-09-01 |
7350-35 | 1948-09-01 | CERTIFICATE OF AMENDMENT | 1948-09-01 |
7104-48 | 1947-09-29 | CERTIFICATE OF INCORPORATION | 1947-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100729862 | 0215800 | 1986-07-31 | MAIN ST., HAMLET OF GIBSON, CORNING, NY, 14830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360529069 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1986-08-29 |
Abatement Due Date | 1986-09-01 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1986-09-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1986-08-29 |
Abatement Due Date | 1986-09-01 |
Contest Date | 1986-09-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State