Search icon

COBRA PILE DRIVING CORP.

Company Details

Name: COBRA PILE DRIVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1969 (56 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 273789
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 925 E. 57TH ST., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COBRA PILE DRIVING CORP. DOS Process Agent 925 E. 57TH ST., BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
20050701001 2005-07-01 ASSUMED NAME CORP INITIAL FILING 2005-07-01
DP-555943 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
742720-4 1969-03-12 CERTIFICATE OF INCORPORATION 1969-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12100335 0235500 1974-09-17 W 179 STREET, New York -Richmond, NY, 10453
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-09-17
Emphasis N: TREX
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029385

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Initial Penalty 80.0
Contest Date 1974-10-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-09-26
Abatement Due Date 1975-10-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State