Search icon

ROBERT T. COOPER, INC.

Company Details

Name: ROBERT T. COOPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1957 (68 years ago)
Date of dissolution: 26 Feb 2004
Entity Number: 167196
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 204 CARPENTER STREET, GREENPORT, NY, United States, 11944
Principal Address: 204 CARPENTER STREET, BOX 97, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T. COOPER, SR. Chief Executive Officer 565 OSPREY NEST ROAD, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 CARPENTER STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1957-09-03 1993-06-10 Address 222 CARPENTER ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040226000027 2004-02-26 CERTIFICATE OF DISSOLUTION 2004-02-26
030909002372 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020315002673 2002-03-15 BIENNIAL STATEMENT 2001-09-01
990923002691 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970926002541 1997-09-26 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-27
Type:
Planned
Address:
CARPENTER STREET, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-07
Type:
Planned
Address:
CARPENTER STR, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-10
Type:
FollowUp
Address:
CARPENTER STREET, Greenport, NY, 11944
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-15
Type:
Planned
Address:
CARPENTER STREET, Greenport, NY, 11944
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State