Search icon

COOPERSTOWN DREAMS PARK, INC.

Company Details

Name: COOPERSTOWN DREAMS PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291263
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A. WALTER Chief Executive Officer 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-18 2024-10-04 Address 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer)
2013-06-25 2020-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-25 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004004134 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220811001830 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200812060407 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801006837 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160805006738 2016-08-05 BIENNIAL STATEMENT 2016-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-13
Type:
Complaint
Address:
4550 STATE HIGHWAY 28, MILFORD, NY, 13807
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-12-06
Type:
FollowUp
Address:
4550 STATE HWY 28, MILFORD, NY, 13807
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-12-27
Type:
Complaint
Address:
4550 STATE HWY 28, MILFORD, NY, 13807
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-27
Type:
Complaint
Address:
4550 STATE HWY 28, MILFORD, NY, 13807
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-06-06
Type:
Referral
Address:
4550 STATE HWY 28, MILFORD, NY, 13807
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State