Search icon

COOK & KRUPA, INC.

Company Details

Name: COOK & KRUPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1968 (57 years ago)
Date of dissolution: 30 Oct 2009
Entity Number: 226677
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 199 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOK & KRUPA, INC. DOS Process Agent 199 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
091030000543 2009-10-30 CERTIFICATE OF DISSOLUTION 2009-10-30
C266210-2 1998-10-28 ASSUMED NAME CORP INITIAL FILING 1998-10-28
698183-4 1968-08-06 CERTIFICATE OF INCORPORATION 1968-08-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-24
Type:
Unprog Rel
Address:
515 BROAD HOLLOW ROAD, MELVILLE, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-11
Type:
Planned
Address:
NORTHERN BLVD & 208 STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-02
Type:
Complaint
Address:
153-20 SOUTH CONDUIT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-07
Type:
Prog Related
Address:
RITE AID, MERRICK RD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-24
Type:
Unprog Rel
Address:
2324 FLATBUSH AVENUE, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PENA
Party Role:
Plaintiff
Party Name:
COOK & KRUPA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State