Search icon

COHORT CONSTRUCTORS, INC.

Company Details

Name: COHORT CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1959 (66 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 122561
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 35 DOUGLAS ST., MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHORT CONSTRUCTORS, INC. DOS Process Agent 35 DOUGLAS ST., MASSENA, NY, United States, 13662

Filings

Filing Number Date Filed Type Effective Date
C234941-2 1996-05-10 ASSUMED NAME CORP INITIAL FILING 1996-05-10
DP-836792 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
178245 1959-09-17 CERTIFICATE OF INCORPORATION 1959-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2248623 0213100 1985-09-18 COUNTY ROUTE 7 & 8, TOWN OF SCHOHARIE, NY, 12157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1986-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Nr Instances 1
Nr Exposed 2
10760817 0213100 1982-09-10 COUNTY RTE 22, Oak Hill, NY, 12460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-09-13
10750834 0213100 1979-10-23 BRIDGES RTE 9 & 20 & 9J, Rensselaer, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State