Name: | COOPER PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1998 (27 years ago) |
Entity Number: | 2255055 |
ZIP code: | 08837 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 Nixon Lane, Unit G, Edison, NJ, United States, 08837 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES COOPER | DOS Process Agent | 30 Nixon Lane, Unit G, Edison, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
JAMES COOPER | Chief Executive Officer | 30 NIXON LANE, UNIT G, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-06 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-05-01 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302002016 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
980501000191 | 1998-05-01 | CERTIFICATE OF INCORPORATION | 1998-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283527 | 0216000 | 2008-04-23 | 49 BRONX TERMINAL MARKET, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752408 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260051 F |
Issuance Date | 2008-06-17 |
Abatement Due Date | 2008-06-20 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2008-06-17 |
Abatement Due Date | 2008-06-20 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-04-23 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2009-12-03 |
Related Activity
Type | Referral |
Activity Nr | 202752200 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-09-09 |
Abatement Due Date | 2008-09-12 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State