Name: | COHILL PAPER CONVERTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1962 (63 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 144150 |
ZIP code: | 11221 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 REID AVE., BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LEVY & FEDER | DOS Process Agent | 2 REID AVE., BROOKLYN, NY, United States, 11221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-790096 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C181933-2 | 1991-10-18 | ASSUMED NAME CORP INITIAL FILING | 1991-10-18 |
305504 | 1962-01-09 | CERTIFICATE OF INCORPORATION | 1962-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11675626 | 0235300 | 1979-03-22 | 298 JUNIUS STREET, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-03-26 |
Abatement Due Date | 1979-03-22 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-10-10 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-12 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-12 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 037018 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-11 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1974-11-06 |
Abatement Due Date | 1974-11-11 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State