Search icon

COHILL PAPER CONVERTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
% LEVY & FEDER DOS Process Agent 2 REID AVE., BROOKLYN, NY, United States, 11221

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675626 0235300 1979-03-22 298 JUNIUS STREET, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1979-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-03-26
Abatement Due Date 1979-03-22
Nr Instances 1
11682234 0235300 1974-10-10 298 JUNIUS STREET, New York -Richmond, NY, 11212
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