Search icon

COOPER TOOLS, INC.

Company Details

Name: COOPER TOOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2000 (25 years ago)
Date of dissolution: 26 May 2010
Entity Number: 2473423
ZIP code: 10011
County: Cortland
Place of Formation: Delaware
Principal Address: C/O COOPER US, 600 TRAVIS STE 5600, HOUSTON, TX, United States, 77002
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY MASSE Chief Executive Officer 100 LUFKIN RD, APEX, NC, United States, 27539

History

Start date End date Type Value
2006-03-16 2008-03-26 Address 3535 GLENWOOD AVE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-16 Address 670 INDUSTRIAL DR, LEXINGTON, SC, 29072, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-02-19 Address 670 INDUSTRIAL DR, LEXINGTON, SC, 29071, USA (Type of address: Chief Executive Officer)
2002-02-26 2008-03-26 Address 600 TRAVIS / SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100526000046 2010-05-26 CERTIFICATE OF TERMINATION 2010-05-26
100315002409 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080326002444 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060316002513 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040219002227 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020226002116 2002-02-26 BIENNIAL STATEMENT 2002-02-01
000214000664 2000-02-14 APPLICATION OF AUTHORITY 2000-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366925 0215800 2008-12-03 45 CLEVELAND STREET, CORTLAND, NY, 13048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-05
Emphasis N: AMPUTATE
Case Closed 2009-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 C01
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Current Penalty 800.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-12-11
Abatement Due Date 2009-01-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Current Penalty 800.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003C
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State