Name: | COSPER ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1992 (33 years ago) |
Date of dissolution: | 16 Jun 2014 |
Entity Number: | 1672009 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DR. ELIZABETH M. COSPER | Chief Executive Officer | 83 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616001297 | 2014-06-16 | CERTIFICATE OF DISSOLUTION | 2014-06-16 |
121004006764 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101203002339 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
080923002467 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060922002774 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041220002777 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
021007002273 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
001018002312 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
981001002414 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961007002622 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107355323 | 0214700 | 1993-01-28 | 83 CARLOUGH RD., BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74074618 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-03-25 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101450 E01 |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-04-26 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101450 F01 |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-04-26 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-03-25 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-03-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-03-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101450 H01 II |
Issuance Date | 1993-03-22 |
Abatement Due Date | 1993-03-25 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State