Search icon

COSPER ENVIRONMENTAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DR. ELIZABETH M. COSPER Chief Executive Officer 83 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107355323 0214700 1993-01-28 83 CARLOUGH RD., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-03-11
Case Closed 1993-09-02

Related Activity

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