Entity Number 595737
Status Active
NameCORNELIANI USA, INC.
CountyNew York
Date of registration 17 Dec 1979 (45 years ago) 17 Dec 1979
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 595 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
Address 53 ORCHARD STREET, MANHASSET, NY, United States, 11030
Address ZIP code 11030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CORNELIANI USA, INC. 401K PLAN
2023
133005532
2024-07-11
CORNELIANI USA, INC.
14
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125979290 |
Plan sponsor’s address | 25 W 36TH ST FL 6, NEW YORK, NY, 100187961 |
Signature of
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | RICHARD VIESTA |
CORNELIANI USA, INC. 401K PLAN
2022
133005532
2023-02-09
CORNELIANI USA, INC.
15
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125979290 |
Plan sponsor’s address | 29 E 19TH ST, NEW YORK, NY, 100031307 |
Signature of
Role | Plan administrator |
Date | 2023-02-09 |
Name of individual signing | RUSSELL GOLD |
Role | Employer/plan sponsor |
Date | 2023-02-09 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2021
133005532
2022-05-16
CORNELIANI USA, INC.
15
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125979290 |
Plan sponsor’s address | 29 E 19TH ST, NEW YORK, NY, 100031307 |
Signature of
Role | Plan administrator |
Date | 2022-05-16 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2020
133005532
2021-03-02
CORNELIANI USA, INC.
16
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Signature of
Role | Plan administrator |
Date | 2021-03-02 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2019
133005532
2020-03-16
CORNELIANI USA, INC.
16
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Signature of
Role | Plan administrator |
Date | 2020-03-12 |
Name of individual signing | RUSSELL GOLD |
Role | Employer/plan sponsor |
Date | 2020-03-12 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2018
133005532
2019-04-10
CORNELIANI USA, INC.
13
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Signature of
Role | Plan administrator |
Date | 2019-04-09 |
Name of individual signing | RUSSELL GOLD |
Role | Employer/plan sponsor |
Date | 2019-04-09 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2017
133005532
2018-04-22
CORNELIANI USA, INC.
12
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Signature of
Role | Plan administrator |
Date | 2018-04-20 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2016
133005532
2017-01-24
CORNELIANI USA, INC.
13
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Signature of
Role | Plan administrator |
Date | 2017-01-24 |
Name of individual signing | RUSSELL GOLD |
CORNELIANI USA, INC. 401K PLAN
2015
133005532
2016-05-27
CORNELIANI USA, INC.
15
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Plan administrator’s name and address
Administrator’s EIN | 133005532 |
Plan administrator’s name | CORNELIANI USA, INC. |
Plan administrator’s address | 595 MADISON AVE FL 32, NEW YORK, NY, 100221747 |
Administrator’s telephone number | 2125931155 |
Signature of
Role | Plan administrator |
Date | 2016-05-27 |
Name of individual signing | ROGER COHEN |
CORNELIANI USA, INC. 401K PLAN
2014
133005532
2015-03-31
CORNELIANI USA, INC.
14
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2125931155 |
Plan sponsor’s address | 595 MADISON AVE., 32 FLOOR, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 133005532 |
Plan administrator’s name | CORNELIANI USA, INC. |
Plan administrator’s address | 595 MADISON AVE., 32 FLOOR, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2125931155 |
Signature of
Role | Plan administrator |
Date | 2015-03-30 |
Name of individual signing | ROGER COHEN |
CARLALBERTO CORNELIANI
Chief Executive Officer
595 MADISON AVENUE, NEW YORK, NY, United States, 10022
LAW OFFICES OF ANTHONY S. CANNATELLA
DOS Process Agent
53 ORCHARD STREET, MANHASSET, NY, United States, 11030
2014-01-07
2016-10-26
Address
590 MADISON AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-29
2014-01-07
Address
53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-04-20
2008-01-04
Address
595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-22
2006-04-20
Address
730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-22
2006-04-20
Address
730 5TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1981-05-07
2009-12-29
Address
600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-12-17
1981-05-07
Address
63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
161026000087
2016-10-26
CERTIFICATE OF CHANGE
2016-10-26
151230006076
2015-12-30
BIENNIAL STATEMENT
2015-12-01
140107006123
2014-01-07
BIENNIAL STATEMENT
2013-12-01
111228002076
2011-12-28
BIENNIAL STATEMENT
2011-12-01
091229002739
2009-12-29
BIENNIAL STATEMENT
2009-12-01
080104002992
2008-01-04
BIENNIAL STATEMENT
2007-12-01
060420002545
2006-04-20
BIENNIAL STATEMENT
2005-12-01
931215002497
1993-12-15
BIENNIAL STATEMENT
1993-12-01
930322002523
1993-03-22
BIENNIAL STATEMENT
1992-12-01
B338824-3
1986-03-27
CERTIFICATE OF AMENDMENT
1986-03-27
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts