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
Name | Role | Address |
---|---|---|
% NEWTINSON COX | DOS Process Agent | 104-07 27TH AVE., EAST ELMHURST, NY, United States, 11369 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282867 | 0216000 | 2008-03-28 | 104 S. CENTRAL AVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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