Name: | CUSTODIS-COTTRELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1983 (42 years ago) |
Entity Number: | 825469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 40-004 COOK ST, PALM DESERT, CA, United States, 92211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E JOYCE, JR | Chief Executive Officer | 181 THORN HILL RD, WARRENDALE, PA, United States, 15086 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-29 | 2003-04-17 | Address | 181 THORN HILL RD, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2003-04-17 | Address | 40-004 COOK ST, PALM DESERT, CA, 92211, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2003-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-20 | 2001-03-29 | Address | ONE PIERCE PLACE, SUITE 1500 W, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2001-03-29 | Address | ONE PIERCE PLACE, SUITE 1500 W, ITASCA, IL, 60143, USA (Type of address: Principal Executive Office) |
1997-05-20 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-04-29 | 1997-05-20 | Address | U.S. HIGHWAY 22 WEST, BRANCHBURG, NJ, 08876, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1997-05-20 | Address | US HIGHWAY 22 WEST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12163 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030417002648 | 2003-04-17 | BIENNIAL STATEMENT | 2003-03-01 |
010329002456 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990921000984 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
970520002781 | 1997-05-20 | BIENNIAL STATEMENT | 1997-03-01 |
940429002198 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
930511003367 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B156882-3 | 1984-11-01 | CERTIFICATE OF AMENDMENT | 1984-11-01 |
A955736-4 | 1983-03-02 | APPLICATION OF AUTHORITY | 1983-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2266989 | 0213100 | 1986-05-13 | LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10986 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1986-05-29 |
Abatement Due Date | 1986-06-01 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1986-05-29 |
Abatement Due Date | 1986-06-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State