Search icon

COOPER TRUCKING CORP.

Company Details

Name: COOPER TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1991 (34 years ago)
Date of dissolution: 23 Oct 2006
Entity Number: 1503530
ZIP code: 11206
County: Nassau
Place of Formation: New York
Principal Address: 215 MOORE ST, BROOKLYN, NY, United States, 11206
Address: ROSENBERG & WILLIAMSON LLP, 100 PARK AVE 20TH FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIENNE COOPER Chief Executive Officer 215 MOORE ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
RICHARD ROSENBERG DOS Process Agent ROSENBERG & WILLIAMSON LLP, 100 PARK AVE 20TH FL, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2005-01-31 2005-02-17 Address ATTN: RICHARD M. ROSENBERG ESQ, 100 PARK AVENUE - 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-29 2005-01-31 Address SHATZ MEIER FRANZINO & SCHER, 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-03 2003-01-29 Address 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-03 2005-02-17 Address 9 HARBORVIEW WEST, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2000-04-28 2001-04-03 Address ATTN: RICHARD M. ROSENBERG ESQ, 18 EAST 48TH STREET 14 FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-02-26 2000-04-28 Address DAVID COOPER, 215 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-02-26 2001-04-03 Address 215 MOORE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1994-02-17 1997-02-26 Address 9 HARBOR VIEW WEST, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1994-02-17 2001-04-03 Address 9 HARBOR VIEW WEST, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1991-01-23 1997-02-26 Address 9 HARBOR VIEW WEST, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061023000813 2006-10-23 CERTIFICATE OF DISSOLUTION 2006-10-23
050217002833 2005-02-17 BIENNIAL STATEMENT 2005-01-01
050131000299 2005-01-31 CERTIFICATE OF CHANGE 2005-01-31
030129002903 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010403002744 2001-04-03 BIENNIAL STATEMENT 2001-01-01
000428000121 2000-04-28 CERTIFICATE OF CHANGE 2000-04-28
990204002606 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970226002028 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940217002595 1994-02-17 BIENNIAL STATEMENT 1994-01-01
910123000133 1991-01-23 CERTIFICATE OF INCORPORATION 1991-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109940601 0215000 1994-11-01 222 MASPETH AVENUE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1995-06-01

Related Activity

Type Complaint
Activity Nr 74944489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-12-06
Abatement Due Date 1995-01-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1994-12-06
Abatement Due Date 1995-01-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-12-06
Abatement Due Date 1995-01-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-12-06
Abatement Due Date 1994-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1994-12-06
Abatement Due Date 1994-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 1994-12-06
Abatement Due Date 1994-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1994-12-06
Abatement Due Date 1994-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1994-12-06
Abatement Due Date 1994-12-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 14
Nr Exposed 14
Gravity 03
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-12-06
Abatement Due Date 1995-01-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-12-06
Abatement Due Date 1995-01-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-06
Abatement Due Date 1994-12-09
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 23
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-12-06
Abatement Due Date 1994-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
109940619 0215000 1994-11-01 222 MASPETH AVENUE, BROOKLYN, NY, 11211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1995-06-06

Related Activity

Type Accident
Activity Nr 360859888

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1995-01-27
Abatement Due Date 1995-02-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State