Search icon

COSMOS CONTRACTING CORP.

Company Details

Name: COSMOS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2107246
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-36 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-36 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WILLIAM TZIVELEKIS Chief Executive Officer 38-36 11TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-01-29 1999-02-17 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759711 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010116002509 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990217002449 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970129000291 1997-01-29 CERTIFICATE OF INCORPORATION 1997-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803937 0216000 2000-03-01 YANKEE STADIUM/PARKING LOT 13A, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-07-03

Related Activity

Type Complaint
Activity Nr 201997145
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 A01
Issuance Date 2000-03-14
Abatement Due Date 2000-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State