Search icon

COBRA ENTERPRISES, INC.

Company Details

Name: COBRA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2657692
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 8-33 40TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 8-33 YORK AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHRAN BAKHSKI-NAZAR DOS Process Agent 8-33 YORK AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MEHRAN BAKHSHI-NAZAR Chief Executive Officer 8-33 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2001-08-31 2003-07-09 Address 8-33 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-07-06 2001-08-31 Address 102-30 QUEENS BLVD./ APT: 6B, FOREST HILLS, NY, 11275, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1880398 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030709002046 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010831000295 2001-08-31 CERTIFICATE OF CHANGE 2001-08-31
010706000263 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892661 0215000 1997-09-17 292 NOSTRAND AVE., BROOKLYN, NY, 11205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-17
Emphasis L: GUTREH
Case Closed 2000-01-13

Related Activity

Type Referral
Activity Nr 200851244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-09-26
Abatement Due Date 1997-10-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1997-09-26
Abatement Due Date 1997-10-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-26
Abatement Due Date 1997-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-09-26
Abatement Due Date 1997-10-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-26
Abatement Due Date 1997-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State