Search icon

COHO CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O GROUBARD MILLER DOS Process Agent ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
WILLIAM D FRAAD Chief Executive Officer 771 LAKE AVENUE, GREENWICH,, CT, United States, 06830

History

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)

Filings

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

Inspections

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