Search icon

S. A. COOK & CO.

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
1917-01-22 1919-04-21 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1912-11-04 1917-01-22 Shares Share type: CAP, Number of shares: 0, Par value: 350000
1908-05-18 1935-05-09 Address NO STREET ADDRESS, MEDINA, NY, USA (Type of address: Service of Process)
1908-05-18 1912-11-04 Shares Share type: CAP, Number of shares: 0, Par value: 250000

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
6094-17 1942-12-29 CERTIFICATE OF AMENDMENT 1942-12-29
5133-80 1937-01-13 CERTIFICATE OF AMENDMENT 1937-01-13
DES46912 1935-05-09 CERTIFICATE OF AMENDMENT 1935-05-09
4285-24 1932-07-25 CERTIFICATE OF AMENDMENT 1932-07-25
4201-62 1932-03-14 CERTIFICATE OF AMENDMENT 1932-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11929643 0235400 1981-07-22 525 EAST AVE, Medina, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1982-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-07-29
Abatement Due Date 1982-01-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-07-29
Abatement Due Date 1981-07-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1981-07-29
Abatement Due Date 1981-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1981-07-29
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1981-07-29
Abatement Due Date 1981-08-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1981-07-29
Abatement Due Date 1981-08-31
Nr Instances 4
11932191 0235400 1976-01-21 525 EAST AVE, Medina, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-22
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-02-05
Abatement Due Date 1976-03-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 L02
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1976-02-05
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-05
Abatement Due Date 1976-02-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1976-02-05
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-02-05
Abatement Due Date 1976-02-23
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-02-12
Abatement Due Date 1976-02-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-02-05
Abatement Due Date 1976-02-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-02-05
Abatement Due Date 1976-02-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-02-05
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 D09
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1976-02-05
Abatement Due Date 1976-03-09
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State