Search icon

S. A. COOK & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: S. A. COOK & CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1908 (117 years ago)
Date of dissolution: 30 Mar 1990
Entity Number: 28683
County: Orleans
Place of Formation: New York
Address: NO STREET ADDRESS, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
S. A. COOK & CO. DOS Process Agent NO STREET ADDRESS, NEW YORK, NY, United States

History

Start date End date Type Value
1958-10-10 1962-07-06 Shares Share type: CAP, Number of shares: 0, Par value: 142145
1942-12-29 1958-10-10 Shares Share type: CAP, Number of shares: 0, Par value: 253395
1932-07-25 1942-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 750000
1926-04-22 1932-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1919-04-21 1926-04-22 Shares Share type: CAP, Number of shares: 0, Par value: 700000

Filings

Filing Number Date Filed Type Effective Date
C124883-4 1990-03-30 CERTIFICATE OF MERGER 1990-03-30
B670403-2 1988-08-04 ASSUMED NAME CORP INITIAL FILING 1988-08-04
333865 1962-07-06 CERTIFICATE OF AMENDMENT 1962-07-06
126303 1958-10-10 CERTIFICATE OF AMENDMENT 1958-10-10
6406-112 1945-04-09 CERTIFICATE OF AMENDMENT 1945-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-27
Type:
FollowUp
Address:
525 EAST AVE, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-22
Type:
Planned
Address:
525 EAST AVE, Medina, NY, 14103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-21
Type:
Planned
Address:
525 EAST AVE, Medina, NY, 14103
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State