Search icon

CODA RESOURCES LTD.

Headquarter

Company Details

Name: CODA RESOURCES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1963 (62 years ago)
Entity Number: 153347
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 75 Lower Main Street, Suite 200, Aberdeen, NJ, United States, 07747

Contact Details

Phone +1 718-649-1666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CODA RESOURCES LTD., ILLINOIS CORP_73033063 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODA RESOURCES LTD 401(K) PLAN 2011 131974671 2012-04-18 CODA RESOURCES LTD 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423990
Sponsor’s telephone number 7186491666
Plan sponsor’s mailing address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Plan sponsor’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 131974671
Plan administrator’s name CODA RESOURCES LTD
Plan administrator’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Administrator’s telephone number 7186491666

Number of participants as of the end of the plan year

Active participants 60
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2012-04-18
Name of individual signing SOLOMON TROPPER
Valid signature Filed with authorized/valid electronic signature
CODA RESOURCES LTD 401(K) PLAN 2010 131974671 2012-01-30 CODA RESOURCES LTD 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423990
Sponsor’s telephone number 7186491666
Plan sponsor’s mailing address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Plan sponsor’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 131974671
Plan administrator’s name CODA RESOURCES LTD
Plan administrator’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Administrator’s telephone number 7186491666

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-01-30
Name of individual signing SOLOMON TROPPER
Valid signature Filed with authorized/valid electronic signature
CODA RESOURCES LTD 401(K) PLAN 2010 131974671 2011-05-23 CODA RESOURCES LTD 51
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423990
Sponsor’s telephone number 7186491666
Plan sponsor’s mailing address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Plan sponsor’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 131974671
Plan administrator’s name CODA RESOURCES LTD
Plan administrator’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Administrator’s telephone number 7186491666

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Employer/plan sponsor
Date 2011-05-23
Name of individual signing SOLOMON TROPPER
Valid signature Filed with authorized/valid electronic signature
CODA RESOURCES LTD 401(K) PLAN 2009 131974671 2010-05-28 CODA RESOURCES LTD 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 423990
Sponsor’s telephone number 7186491666
Plan sponsor’s mailing address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Plan sponsor’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 131974671
Plan administrator’s name CODA RESOURCES LTD
Plan administrator’s address 960 ALABAMA AVE, BROOKLYN, NY, 11207
Administrator’s telephone number 7186491666

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing SOLOMON TROPPER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HILLEL TROPPER Chief Executive Officer 75 LOWER MAIN STREET, SUITE 200, ABERDEEN, NJ, United States, 07747

DOS Process Agent

Name Role Address
VASLAS LEPOWSKY HAUSS & DANKE, LLP DOS Process Agent 630 THIRD AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 100 MATAWAN AVENUE, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2025-01-03 2025-01-03 Address 75 LOWER MAIN STREET, SUITE 200, ABERDEEN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-10-30 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-10-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2024-10-30 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2023-12-22 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
2023-12-22 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250103003914 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230222000239 2023-02-22 BIENNIAL STATEMENT 2023-01-01
210104063435 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191024002039 2019-10-24 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
191015000513 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
190102061195 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006334 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006149 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006146 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110128002565 2011-01-28 BIENNIAL STATEMENT 2011-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-14 No data 960 ALABAMA AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2610731 SL VIO INVOICED 2017-05-11 3401.25 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340483494 0215000 2015-03-16 960 ALABAMAA AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-16
Emphasis L: FORKLIFT
Case Closed 2015-11-20

Related Activity

Type Complaint
Activity Nr 968300
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2015-09-16
Abatement Due Date 2015-09-28
Current Penalty 2200.0
Initial Penalty 3500.0
Final Order 2015-10-14
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): When the direction of travel to the exit or exit discharge is not immediately apparent, signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge. Additionally, the line-of-sight to an exit sign must clearly be visible at all times: a) There were no directional exit signs in the warehouse in locations where the way to the nearest exit was not in view and no exit signs were in view. Employees were exposed to fire hazard, delay in escape in a fire or smoke emergency. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2015-09-16
Abatement Due Date 2015-09-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-14
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least 5 foot candles (54 lux) by a reliable light source and be distinctive in color: a) An exit sign over the exit door near the office entrance was not illuminated. Employees may not readily see the sign, resulting in delay of escape during a fire or smoke emergency. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2015-09-16
Abatement Due Date 2015-09-28
Current Penalty 2000.0
Initial Penalty 3500.0
Final Order 2015-10-14
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): The employer did not ensure that: Where mechanical equipment is used, sufficient safe clearances shall be allowed for aisles, at loading docks, through doorways and wherever turns or passage must be made. Aisles and passageways shall be kept clear and in good repair, with no obstruction across the aisles that could create a hazard. Aisles and passageways shall be appropriately marked: a) Warehouse shelving legs were not kept in good repair in several locations where shelving legs were bent, exposing employees to shelf collapse hazard. b) There were no floor markings in the warehouse to allow forklift operators and employees on foot to see forklift travel pathways and markings at aisle crossings and other critical locations. Employees were exposed to moving equipment hazard. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2015-09-16
Abatement Due Date 2015-09-28
Current Penalty 1400.0
Initial Penalty 2100.0
Final Order 2015-10-14
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not have written certification that each fork lift truck operator has been trained and evaluated as required by this paragraph. a) The employer did not have forklift training certifications for employees who operate forklifts in the warehouse. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-09-16
Abatement Due Date 2015-09-22
Current Penalty 4900.0
Initial Penalty 4900.0
Final Order 2015-10-14
Nr Instances 2
Nr Exposed 20
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Exit doors were locked. The employer did not ensure that employees will be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors: a) Several existing exit doors were labeled with exit signs but the door was locked. Employees were exposed to fire hazard, delay in escape in a fire or smoke emergency. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-09-16
Abatement Due Date 2015-09-23
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-10-14
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): The employer did not ensure that exit routes are free and unobstructed with no materials or equipment placed, either permanently or temporarily, within the exit route: a) Warehouse shelving and merchandise was blocking the exit route. Employees were exposed to fire hazard, delay in escape in a fire or smoke emergency. Location: 960 Alabama Ave, Brooklyn N.Y. On or about 3/16/2015 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State