Search icon

FIRST COINVESTORS, INC.

Company Details

Name: FIRST COINVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1969 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 273540
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1969-03-06 1986-01-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-03-06 1986-01-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C298555-2 2001-02-02 ASSUMED NAME LLC INITIAL FILING 2001-02-02
DP-1216325 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B314090-2 1986-01-24 CERTIFICATE OF AMENDMENT 1986-01-24
741440-4 1969-03-06 APPLICATION OF AUTHORITY 1969-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11481678 0214700 1981-02-27 200 I V WILLETS RD, Albertson, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-08-19

Related Activity

Type Referral
Activity Nr 909029357

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-03-10
Abatement Due Date 1981-03-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 C03
Issuance Date 1981-03-10
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1981-03-10
Abatement Due Date 1981-07-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-03-10
Abatement Due Date 1981-03-23
Nr Instances 1
11481058 0214700 1980-03-25 200 I U WILLETS ROAD, Albertson, NY, 11507
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1980-04-17

Related Activity

Type Complaint
Activity Nr 320348162

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1980-03-26
Abatement Due Date 1980-05-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1980-03-26
Abatement Due Date 1980-03-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State