Name: | COHO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1994 (31 years ago) |
Entity Number: | 1855304 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174 |
Principal Address: | 771 LAKE AVENUE, GREENWICH,, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GROUBARD MILLER | DOS Process Agent | ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
WILLIAM D FRAAD | Chief Executive Officer | 771 LAKE AVENUE, GREENWICH,, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2019-11-08 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2004-10-06 | 2005-12-15 | Address | ATTN: DOCKET CLERK, 600 3RD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process) |
2000-10-04 | 2019-11-08 | Address | 771 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2019-11-08 | Address | 771 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2004-10-06 | Address | ATTN: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process) |
1994-09-27 | 2000-10-04 | Address | ATT: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108002028 | 2019-11-08 | BIENNIAL STATEMENT | 2018-09-01 |
100928002459 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080909002529 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060828002561 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
051215000910 | 2005-12-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-12-15 |
041006002570 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
020911002529 | 2002-09-11 | BIENNIAL STATEMENT | 2002-09-01 |
001004002688 | 2000-10-04 | BIENNIAL STATEMENT | 2000-09-01 |
940927000534 | 1994-09-27 | CERTIFICATE OF INCORPORATION | 1994-09-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-07 | No data | 811 SOUTH MAIN STREET, CANANDAIGUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked) |
2024-10-08 | No data | 811 SOUTH MAIN STREET, CANANDAIGUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-11-01 | No data | 811 SOUTH MAIN STREET, CANANDAIGUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 11D - Non food contact surfaces of equipment not clean |
2023-03-22 | No data | 811 SOUTH MAIN STREET, CANANDAIGUA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State