Search icon

COOPERTEX INC.

Company Details

Name: COOPERTEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1972 (53 years ago)
Entity Number: 244521
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, NEW YROK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERTEX INC. DOS Process Agent 1460 BROADWAY, NEW YROK, NY, United States, 10036

History

Start date End date Type Value
1972-10-16 1979-03-07 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170728016 2017-07-28 ASSUMED NAME CORP INITIAL FILING 2017-07-28
A557299-4 1979-03-07 CERTIFICATE OF AMENDMENT 1979-03-07
A21644-7 1972-10-16 CERTIFICATE OF INCORPORATION 1972-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11553468 0214700 1980-09-04 54 OSER AVE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1984-03-10
11552338 0214700 1980-03-04 54 OSER AVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-04
Case Closed 1980-09-05

Related Activity

Type Complaint
Activity Nr 320348097

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 M01 II
Issuance Date 1980-03-12
Abatement Due Date 1980-04-14
Current Penalty 100.0
Initial Penalty 210.0
Contest Date 1980-04-15
Final Order 1980-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1980-03-12
Abatement Due Date 1980-04-14
Current Penalty 250.0
Initial Penalty 560.0
Contest Date 1980-04-15
Final Order 1980-06-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-03-12
Abatement Due Date 1980-04-14
Nr Instances 1
Related Event Code (REC) Complaint
11574688 0214700 1979-07-05 54 OSER AVE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345093
11574506 0214700 1979-05-22 54 OSER AVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1979-07-06

Related Activity

Type Complaint
Activity Nr 320345093

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-25
Abatement Due Date 1979-06-28
Nr Instances 1
11564994 0214700 1979-05-15 54 OSER AVE, Hauppauge, NY, 11787
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345093

Date of last update: 18 Mar 2025

Sources: New York Secretary of State