Search icon

COLD HEADER MACHINE CORP.

Company Details

Name: COLD HEADER MACHINE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1972 (53 years ago)
Date of dissolution: 06 Jul 1994
Entity Number: 256525
ZIP code: 11706
County: Suffolk
Place of Formation: New Jersey
Address: 550 PINE AIRE DRIVE, NORTH BAY SHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 PINE AIRE DRIVE, NORTH BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1972-07-31 1980-11-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-07-31 1980-11-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C274152-2 1999-05-19 ASSUMED NAME CORP INITIAL FILING 1999-05-19
940706000295 1994-07-06 CERTIFICATE OF TERMINATION 1994-07-06
A713047-3 1980-11-10 CERTIFICATE OF AMENDMENT 1980-11-10
A5740-5 1972-07-31 APPLICATION OF AUTHORITY 1972-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11582491 0214700 1976-04-28 145 TOLEDO ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-04-28
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-04-30
Abatement Due Date 1976-05-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
11509114 0214700 1976-04-13 145 TOLEDO ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-15
Abatement Due Date 1976-05-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 H09
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-15
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-15
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State