Search icon

COPENHAGEN MACHINE & TOOL, INC.

Company Details

Name: COPENHAGEN MACHINE & TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 242616
ZIP code: 13688
County: Jefferson
Place of Formation: New York
Address: 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688

Chief Executive Officer

Name Role Address
RONALD FILES Chief Executive Officer 28607 COUNTY RT. 69, SOUTH RUTLAND, NY, United States, 13688

History

Start date End date Type Value
1993-03-02 1998-06-26 Address COPENHAGEN MACHINE & TOOL INC, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-06-26 Address RONALD FILES, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Principal Executive Office)
1993-03-02 1998-06-26 Address RONALD FILES, NO STREET ADDRESS, SOUTH RUTLAND, NY, 13688, USA (Type of address: Service of Process)
1972-07-11 1974-07-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1972-07-11 1993-03-02 Address NO STREET ADDRESS, SOUTH RUTLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114832 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030407002598 2003-04-07 BIENNIAL STATEMENT 2002-07-01
C320162-1 2002-08-16 ASSUMED NAME CORP INITIAL FILING 2002-08-16
000717002620 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980626002435 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960725002230 1996-07-25 BIENNIAL STATEMENT 1996-07-01
000053005675 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930302003339 1993-03-02 BIENNIAL STATEMENT 1992-07-01
A167821-3 1974-07-09 CERTIFICATE OF AMENDMENT 1974-07-09
A1598-6 1972-07-11 CERTIFICATE OF INCORPORATION 1972-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11997384 0215800 1976-04-07 MAIN ST, Copenhagen, NY, 13688
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-13
Abatement Due Date 1976-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State