Search icon

COX CONTRACTING, CORP.

Company Details

Name: COX CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1987 (38 years ago)
Date of dissolution: 13 Sep 1988
Entity Number: 1147046
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 104-07 27TH AVE., EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% NEWTINSON COX DOS Process Agent 104-07 27TH AVE., EAST ELMHURST, NY, United States, 11369

Filings

Filing Number Date Filed Type Effective Date
B683823-3 1988-09-13 CERTIFICATE OF DISSOLUTION 1988-09-13
B461037-3 1987-03-17 CERTIFICATE OF INCORPORATION 1987-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311282867 0216000 2008-03-28 104 S. CENTRAL AVE, ELMSFORD, NY, 10523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-28
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2008-04-01
Abatement Due Date 2008-04-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-04-01
Abatement Due Date 2008-04-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-04-01
Abatement Due Date 2008-05-06
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State