Search icon

COOPER WIRING DEVICES, INC.

Headquarter

Company Details

Name: COOPER WIRING DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1920 (105 years ago)
Entity Number: 15096
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 1000 EATON BLVD, CLEVELAND, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 2800000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TARAS G. SZMAGALA Chief Executive Officer 1000 EATON BLVD., CLEVELAND, OH, United States, 44122

Links between entities

Type:
Headquarter of
Company Number:
1032548
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-924-849
State:
Alabama
Type:
Headquarter of
Company Number:
ec780371-9588-e911-9175-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1029547
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181629250
State:
COLORADO
Type:
Headquarter of
Company Number:
817863
State:
FLORIDA
Type:
Headquarter of
Company Number:
001692262
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0733908
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_04327080
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001338571
Phone:
770.631.2100

Latest Filings

Form type:
424B5
File number:
333-281174-12
Filing date:
2025-05-08
File:
Form type:
424B5
File number:
333-281174-12
Filing date:
2025-05-08
File:
Form type:
424B5
File number:
333-281174-12
Filing date:
2025-05-06
File:
Form type:
424B5
File number:
333-281174-12
Filing date:
2025-05-06
File:
Form type:
S-3ASR
File number:
333-281174-12
Filing date:
2024-08-01
File:

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-09-23 Shares Share type: CAP, Number of shares: 0, Par value: 2800000
2023-09-25 2024-04-25 Shares Share type: CAP, Number of shares: 0, Par value: 2800000
2022-09-20 2023-09-25 Shares Share type: CAP, Number of shares: 0, Par value: 2800000
2022-06-16 2022-09-20 Shares Share type: CAP, Number of shares: 0, Par value: 2800000

Filings

Filing Number Date Filed Type Effective Date
240425003473 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220426003231 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200422060195 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-245 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180420006143 2018-04-20 BIENNIAL STATEMENT 2018-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-13
Type:
Planned
Address:
43-22 QUEENS STREET, LIC, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-06-27
Type:
Complaint
Address:
43-22 QUEENS STREET, LIC, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-15
Type:
Referral
Address:
43-22 QUEENS STREET, LIC, NY, 11101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COOPER WIRING DEVICES, INC.
Party Role:
Plaintiff
Party Name:
NOVIKOV
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State