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
Name | Role | Address |
---|---|---|
COBRA PILE DRIVING CORP. | DOS Process Agent | 925 E. 57TH ST., BROOKLYN, NY, United States, 11234 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12100335 | 0235500 | 1974-09-17 | W 179 STREET, New York -Richmond, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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