-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
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